Company NameMiltoun House Limited
Company StatusDissolved
Company Number04169514
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameJane Dexter Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(2 days after company formation)
Appointment Duration13 years, 6 months (closed 13 September 2014)
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Manor View
Oswaldkirk
North Yorkshire
YO62 5XT
Secretary NameRoger Dexter Smith
NationalityBritish
StatusClosed
Appointed02 March 2001(2 days after company formation)
Appointment Duration13 years, 6 months (closed 13 September 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Manor View
Oswaldkirk
North Yorkshire
YO62 5XT
Director NameBeth Marye Dexter-Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(7 years after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2014)
RoleBuilding Conservation Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowgate
Pickering
North Yorkshire
YO18 7BE
Director NameMr Roger Dexter-Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(7 years after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Manor View
Oswaldkirk
North Yorkshire
YO62 5XT
Director NameDr Sarah Leigh Dexter-Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(7 years after company formation)
Appointment Duration6 years, 6 months (closed 13 September 2014)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address22 Ashdale Road
Helmsley
North Yorkshire
YO62 5DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

100 at £1Mr R. Dexter-smith
33.33%
Ordinary B
100 at £1Mrs J.l. Dexter-smith
33.33%
Ordinary A
50 at £1Ms B.m. Dexter-smith
16.67%
Ordinary C
50 at £1Ms S.l. Dexter-smith
16.67%
Ordinary C

Financials

Year2014
Net Worth£422,952
Cash£1,052
Current Liabilities£60,336

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Return of final meeting in a members' voluntary winding up (19 pages)
13 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (22 pages)
13 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (22 pages)
13 June 2014Return of final meeting in a members' voluntary winding up (19 pages)
13 June 2014Liquidators statement of receipts and payments to 30 May 2014 (22 pages)
2 January 2014Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages)
31 December 2013Appointment of a voluntary liquidator (2 pages)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Appointment of a voluntary liquidator (2 pages)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 300
(8 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 300
(8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Roger Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Sarah Leigh Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Sarah Leigh Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Roger Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Beth Marye Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Beth Marye Dexter-Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jane Dexter Smith on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Jane Dexter Smith on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Return made up to 28/02/09; full list of members (5 pages)
22 May 2009Return made up to 28/02/09; full list of members (5 pages)
13 November 2008Director appointed beth marye dexter-smith (1 page)
13 November 2008Director appointed beth marye dexter-smith (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Director appointed dr sarah leigh dexter-smith (1 page)
5 November 2008Director appointed dr sarah leigh dexter-smith (1 page)
5 November 2008Director appointed roger dexter-smith (1 page)
5 November 2008Director appointed roger dexter-smith (1 page)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
22 March 2007Return made up to 28/02/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(7 pages)
13 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
16 April 2002Return made up to 28/02/02; full list of members (6 pages)
16 April 2002Return made up to 28/02/02; full list of members (6 pages)
11 July 2001Ad 02/03/01-02/03/01 £ si 299@1=299 £ ic 1/300 (2 pages)
11 July 2001Ad 02/03/01-02/03/01 £ si 299@1=299 £ ic 1/300 (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001Registered office changed on 13/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)