New Marske
Redcar
Cleveland
TS11 8BE
Secretary Name | Mr Derek Ian Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 19 June 2018) |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | 13 Gleneagles Road New Marske Redcar Cleveland TS11 8BE |
Director Name | Mr John Frederick Milner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2012) |
Role | Construction Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gleneagles Road New Marske Redcar Cleveland TS11 8BE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | milners-florist.co.uk |
---|---|
Telephone | 01405 763044 |
Telephone region | Goole |
Registered Address | 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 5 other UK companies use this postal address |
10.5k at £0.01 | Mr Derek I. Milner 51.14% B |
---|---|
50 at £1 | Joan Milner 24.43% Ordinary |
50 at £1 | Mr Derek I. Milner 24.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,026 |
Current Liabilities | £85,238 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (4 pages) |
16 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 16 May 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (19 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Termination of appointment of John Milner as a director (1 page) |
7 December 2012 | Termination of appointment of John Milner as a director (1 page) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for Mr John Frederick Milner on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Derek Ian Milner on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr John Frederick Milner on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Derek Ian Milner on 26 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 24/02/09; full list of members (10 pages) |
9 April 2009 | Return made up to 24/02/09; full list of members (10 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Return made up to 24/02/08; no change of members (7 pages) |
30 April 2008 | Return made up to 24/02/08; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
2 April 2007 | Return made up to 24/02/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2006 | Return made up to 24/02/06; full list of members (10 pages) |
12 May 2006 | Return made up to 24/02/06; full list of members (10 pages) |
29 September 2005 | Company name changed crofton solutions LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed crofton solutions LIMITED\certificate issued on 29/09/05 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (11 pages) |
1 March 2005 | Ad 07/02/05--------- £ si [email protected] (2 pages) |
1 March 2005 | Return made up to 24/02/05; full list of members (11 pages) |
1 March 2005 | Ad 07/02/05--------- £ si [email protected] (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2004 | Return made up to 24/02/04; full list of members (10 pages) |
17 March 2004 | Return made up to 24/02/04; full list of members (10 pages) |
18 February 2004 | Ad 27/01/04--------- £ si [email protected]=10 £ ic 193/203 (3 pages) |
18 February 2004 | Ad 27/01/04--------- £ si [email protected]=10 £ ic 193/203 (3 pages) |
18 February 2004 | Nc inc already adjusted 27/01/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 27/01/04 (1 page) |
18 February 2004 | Resolutions
|
18 November 2003 | Ad 30/10/03--------- £ si [email protected]=1 £ ic 192/193 (2 pages) |
18 November 2003 | Ad 30/10/03--------- £ si [email protected]=1 £ ic 192/193 (2 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 24/02/03; full list of members (9 pages) |
2 April 2003 | Return made up to 24/02/03; full list of members (9 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: unit 24 redcar station business centre station road redcar TS10 2RD (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: unit 24 redcar station business centre station road redcar TS10 2RD (1 page) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (8 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 June 2001 | Ad 24/03/01--------- £ si [email protected]=74 £ ic 117/191 (4 pages) |
11 June 2001 | Ad 24/03/01--------- £ si [email protected]=74 £ ic 117/191 (4 pages) |
26 March 2001 | Ad 05/03/01--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
26 March 2001 | Ad 05/03/01--------- £ si [email protected]=1 £ ic 116/117 (2 pages) |
16 March 2001 | Return made up to 24/02/01; full list of members
|
16 March 2001 | Return made up to 24/02/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: queens court business centre gilkes street middlesbrough cleveland TS1 5EH (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: queens court business centre gilkes street middlesbrough cleveland TS1 5EH (1 page) |
8 November 2000 | Ad 24/10/00--------- £ si [email protected]=1 £ ic 122/123 (2 pages) |
8 November 2000 | Ad 24/10/00--------- £ si [email protected]=1 £ ic 122/123 (2 pages) |
16 May 2000 | Ad 13/04/00--------- £ si [email protected] £ ic 122/122 (2 pages) |
16 May 2000 | Ad 13/04/00--------- £ si [email protected] £ ic 122/122 (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
14 April 2000 | £ nc 1000/1100 04/04/00 (1 page) |
14 April 2000 | Ad 06/04/00--------- £ si [email protected]=21 £ ic 1/22 (4 pages) |
14 April 2000 | Ad 06/04/00--------- £ si [email protected]=21 £ ic 1/22 (4 pages) |
14 April 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 22/122 (2 pages) |
14 April 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 22/122 (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 1000/1100 04/04/00 (1 page) |
14 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Incorporation (17 pages) |