Company NameMilltan Limited
Company StatusDissolved
Company Number03975183
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Katherine Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co
Lloyds Bank Chambers
Hustlergate Bradford
BD1 1UQ
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co
Lloyds Bank Chambers
Hustlergate Bradford
BD1 1UQ
Secretary NameMrs Katherine Brown
NationalityBritish
StatusClosed
Appointed05 May 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawse Varley & Co
Lloyds Bank Chambers
Hustlergate Bradford
BD1 1UQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressRawse Varley & Co
Lloyds Bank Chambers
Hustlergate Bradford
BD1 1UQ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

2.5k at £1Katherine Brown
50.00%
Ordinary
2.5k at £1Stephen John Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£648,622
Cash£537,192
Current Liabilities£95,061

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 5,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Katherine Brown on 19 January 2011 (1 page)
19 January 2012Director's details changed for Stephen John Brown on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Katherine Brown on 19 January 2012 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 18/04/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 May 2008Return made up to 18/04/08; full list of members (4 pages)
27 May 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
27 May 2008Director and secretary's change of particulars / katherine brown / 18/03/2008 (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Return made up to 18/04/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 18/04/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 18/04/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 May 2003Return made up to 18/04/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Return made up to 18/04/02; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 May 2001Return made up to 18/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
22 August 2000Ad 15/08/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 August 2000£ nc 1000/5000 15/08/00 (1 page)
22 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 2000Registered office changed on 25/05/00 from: rm company services LIMITED secon floor, 80 great eastern street, london EC2A 3RX (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New director appointed (3 pages)
25 May 2000Director resigned (1 page)
22 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000Incorporation (20 pages)