Company NameMilton Laboratory Furniture Limited
Company StatusDissolved
Company Number03054299
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameKeogh 129 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Elizabeth Shaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(2 years after company formation)
Appointment Duration17 years, 9 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameMr Paul Shaw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(2 years after company formation)
Appointment Duration17 years, 9 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Secretary NameMr Paul Shaw
NationalityBritish
StatusClosed
Appointed08 May 1997(2 years after company formation)
Appointment Duration17 years, 9 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Hall
Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJames Robert Wood
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(12 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 30 January 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Springs Lane
Ilkley
Leeds
West Yorkshire
LS29 8TE
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

90 at 1James Wood
9.01%
Ordinary
502 at 1P M Shaw
50.25%
Ordinary
407 at 1E Shaw
40.74%
Ordinary

Financials

Year2014
Turnover£1,106,784
Gross Profit£249,900
Net Worth£25,195
Current Liabilities£186,404

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
30 October 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
9 April 2014Liquidators statement of receipts and payments to 16 March 2014 (5 pages)
9 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 16 March 2012 (4 pages)
11 June 2012Liquidators statement of receipts and payments to 16 March 2012 (4 pages)
11 June 2012Liquidators' statement of receipts and payments to 16 March 2012 (4 pages)
25 March 2011Registered office address changed from 3 Thorpe Hall, Queens Drive Ilkley West Yorkshire LS29 9HY on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 3 Thorpe Hall, Queens Drive Ilkley West Yorkshire LS29 9HY on 25 March 2011 (1 page)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
14 October 2010Amended accounts made up to 31 May 2010 (4 pages)
14 October 2010Amended accounts made up to 31 May 2010 (4 pages)
26 August 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
26 August 2010Total exemption full accounts made up to 31 May 2010 (4 pages)
4 May 2010Director's details changed for Mrs Elizabeth Shaw on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 999
(5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 999
(5 pages)
4 May 2010Director's details changed for James Robert Wood on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Elizabeth Shaw on 30 April 2010 (2 pages)
4 May 2010Director's details changed for James Robert Wood on 30 April 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
18 September 2009Total exemption full accounts made up to 31 May 2009 (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
31 July 2008Ad 29/07/08\gbp si 997@1=997\gbp ic 2/999\ (2 pages)
31 July 2008Ad 29/07/08\gbp si 997@1=997\gbp ic 2/999\ (2 pages)
6 May 2008Director's change of particulars / james wood / 06/05/2008 (1 page)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Director's change of particulars / james wood / 06/05/2008 (1 page)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 March 2008Full accounts made up to 31 May 2007 (6 pages)
5 March 2008Full accounts made up to 31 May 2007 (6 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 August 2006Full accounts made up to 31 May 2006 (6 pages)
7 August 2006Full accounts made up to 31 May 2006 (6 pages)
26 June 2006Return made up to 30/04/06; full list of members (2 pages)
26 June 2006Return made up to 30/04/06; full list of members (2 pages)
19 January 2006Full accounts made up to 31 May 2005 (8 pages)
19 January 2006Full accounts made up to 31 May 2005 (8 pages)
20 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
20 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 20/06/05
(3 pages)
6 January 2005Full accounts made up to 31 May 2004 (5 pages)
6 January 2005Full accounts made up to 31 May 2004 (5 pages)
30 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
9 March 2004Registered office changed on 09/03/04 from: 36 cookridge drive leeds west yorkshire LS16 7HW (1 page)
9 March 2004Registered office changed on 09/03/04 from: 36 cookridge drive leeds west yorkshire LS16 7HW (1 page)
29 October 2003Full accounts made up to 31 May 2003 (5 pages)
29 October 2003Full accounts made up to 31 May 2003 (5 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
3 July 2003Return made up to 30/04/03; full list of members (7 pages)
6 January 2003Full accounts made up to 31 May 2002 (5 pages)
6 January 2003Full accounts made up to 31 May 2002 (5 pages)
1 July 2002Return made up to 30/04/02; full list of members (7 pages)
1 July 2002Return made up to 30/04/02; full list of members (7 pages)
2 January 2002Full accounts made up to 31 May 2001 (7 pages)
2 January 2002Full accounts made up to 31 May 2001 (7 pages)
5 July 2001Return made up to 30/04/01; full list of members (6 pages)
5 July 2001Return made up to 30/04/01; full list of members (6 pages)
24 August 2000Full accounts made up to 31 May 2000 (6 pages)
24 August 2000Full accounts made up to 31 May 2000 (6 pages)
24 July 2000Return made up to 30/04/00; full list of members (6 pages)
24 July 2000Return made up to 30/04/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 May 1999 (7 pages)
5 January 2000Full accounts made up to 31 May 1999 (7 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
20 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 March 1999Full accounts made up to 31 May 1998 (6 pages)
17 March 1999Full accounts made up to 31 May 1998 (6 pages)
2 December 1997Full accounts made up to 31 May 1997 (7 pages)
2 December 1997Full accounts made up to 31 May 1997 (7 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Secretary resigned;director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
9 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 January 1997Accounts made up to 31 May 1996 (4 pages)
14 January 1997Accounts made up to 31 May 1996 (4 pages)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Return made up to 09/05/96; full list of members (6 pages)
14 June 1996Return made up to 09/05/96; full list of members (6 pages)
18 January 1996Company name changed keogh 129 LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed keogh 129 LIMITED\certificate issued on 19/01/96 (2 pages)
9 May 1995Incorporation (20 pages)
9 May 1995Incorporation (20 pages)