Company NameMildale Limited
DirectorsAllan John Ivy and Francoise Roseline Ivy
Company StatusDissolved
Company Number03619918
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Allan John Ivy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Farm
Midhopestones
Sheffield
S36 4GZ
Director NameMrs Francoise Roseline Ivy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed06 May 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressHill House Farm
Midhopestones
Sheffield
South Yorkshire
S36 4GZ
Secretary NameMrs Francoise Roseline Ivy
NationalityBelgian
StatusCurrent
Appointed06 May 1999(8 months, 2 weeks after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Correspondence AddressHill House Farm
Midhopestones
Sheffield
South Yorkshire
S36 4GZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Geoffrey Martin & Co
St James House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£122,414
Cash£5,244
Current Liabilities£238,531

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2001Registered office changed on 30/04/01 from: st kilian house 38 whiteladies road clifton bristol BS8 2LG (1 page)
27 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Statement of affairs (7 pages)
2 April 2001Registered office changed on 02/04/01 from: 5 fall bank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page)
9 March 2001Conso 24/07/00 (2 pages)
9 March 2001£ nc 100000/1000000 24/07/00 (2 pages)
9 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
9 October 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 August 2000Particulars of mortgage/charge (9 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
3 September 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
(6 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
8 March 1999Secretary resigned;director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
8 March 1999Director resigned (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1998S-div 25/08/98 (1 page)
26 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 August 1998Nc inc already adjusted 25/08/98 (1 page)
21 August 1998Incorporation (18 pages)