Company NameMiltenvale Limited
Company StatusDissolved
Company Number03605072
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date25 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin David Wood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 25 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Grange Farm
Old Lane Bramhope
Leeds
West Yorkshire
LS16 9HT
Secretary NameMr Tanjot Soar
NationalityBritish
StatusClosed
Appointed01 July 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address54 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameMr Christopher William Rimmer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Farm
Gelston
Grantham
Lincolnshire
NG32 2AE
Secretary NameMr Martin Ralph Whitehead
NationalityBritish
StatusResigned
Appointed31 July 1998(3 days after company formation)
Appointment Duration8 months (resigned 30 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Cottage East End
Walkington
Beverley
East Yorkshire
HU17 8RY
Secretary NameRobert Keith Moorhouse
NationalityBritish
StatusResigned
Appointed30 March 1999(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2000)
RoleCompany Director
Correspondence Address30 Rosehill Avenue
Mosborough
Sheffield
S20 5PP
Director NameMr Andrew Angelo Stables
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ascott Gardens
West Bridgford
Nottingham
Nottinghamshire
NG2 7TH
Secretary NameUte Suse Ball
NationalityBritish
StatusResigned
Appointed16 August 2000(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2007)
RoleSecretary
Correspondence Address60 Sycamore Drive
Groby
Leicestershire
LE6 0EW
Secretary NameMr John Philip Price
NationalityBritish
StatusResigned
Appointed11 January 2007(8 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rossmore Court
Park Road
London
NW1 6XX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 September 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
10 August 2007Return made up to 28/07/07; full list of members (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (2 pages)
28 July 2006Registered office changed on 28/07/06 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
24 August 2005Director's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: arla house, 4 savannah way leeds valley park leeds yorkshire LS10 1AB (1 page)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
10 January 2005Director resigned (1 page)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 December 2004New director appointed (3 pages)
25 October 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
28 July 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(2 pages)
13 March 2004Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR (1 page)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 February 2002Registered office changed on 07/02/02 from: express house, centurion court meridian east, meridian business park, leicester leicestershire LE3 2TP (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 August 2001Return made up to 28/07/01; full list of members (9 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Return made up to 28/07/00; full list of members (6 pages)
29 August 2000New secretary appointed (2 pages)
3 May 2000Director's particulars changed (1 page)
14 March 2000Registered office changed on 14/03/00 from: c/o andrew m jackson p o box 47 essex house manor street hull HU1 1XH (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
2 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/01/00
(2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 January 2000Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
7 September 1999Return made up to 28/07/99; full list of members (6 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
5 August 1998Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 July 1998Incorporation (18 pages)