Company NameMilcon Associates Limited
Company StatusDissolved
Company Number03180485
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameAndrew John Burbidge
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleDefence Industry Consultant
Correspondence AddressMeadowside
Mount Pleasant North Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RE
Secretary NameValerie Burbidge
NationalityBritish
StatusClosed
Appointed29 March 1996(same day as company formation)
RoleAdmin Coordinator
Correspondence AddressMeadowside
Mount Pleasant North Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMeadowside
Mount Pleasant North
Robin Hoods Bay Whitby
North Yorkshire
YO22 4RE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishFylingdales
WardFylingdales
Built Up AreaRobin Hood's Bay

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Application for striking-off (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 29/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2003Return made up to 29/03/03; full list of members (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 May 2000Return made up to 29/03/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 March 1999 (9 pages)
22 April 1999Return made up to 29/03/99; no change of members (5 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Return made up to 29/03/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 April 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Accounting reference date notified as 31/03 (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
4 April 1996Registered office changed on 04/04/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
29 March 1996Incorporation (18 pages)