Company NameMilner Construction Limited
Company StatusDissolved
Company Number04458994
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Richard Milner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address45 The Crofts Emley
Huddersfield
West Yorkshire
HD8 9RU
Secretary NameMr Philip Brock
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 09 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 School Hill
Newmillerdam
Wakefield
WF2 7SP
Director NameSamantha Jane Milner
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleMarketing Executive
Correspondence Address2 Castle Road
Sandal
Wakefield
WF2 7LY
Secretary NameStuart Neale
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRoyds Hall Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Secretary NameSamantha Jane Milner
NationalityBritish
StatusResigned
Appointed02 September 2004(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 2005)
RoleMarketing Executive
Correspondence Address2 Castle Road
Sandal
Wakefield
WF2 7LY
Director NameMr John Milner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Melbourne Mews
Brandy Carr Road
Wakefield
West Yorkshire
WF2 0UG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Richard Milner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
11 February 2015Application to strike the company off the register (3 pages)
11 February 2015Application to strike the company off the register (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Director's details changed for Mr Richard Milner on 15 October 2013 (2 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts made up to 31 March 2011 (5 pages)
29 December 2011Accounts made up to 31 March 2011 (5 pages)
6 December 2011Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Jolliffe Cork & Co 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 6 December 2011 (1 page)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 September 2011Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 19 September 2011 (1 page)
19 September 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
19 September 2011Registered office address changed from Trident House Milner Way Ossett Wakefield West Yorkshire WF5 9JE on 19 September 2011 (1 page)
11 November 2010Accounts made up to 31 March 2010 (5 pages)
11 November 2010Accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of John Milner as a director (1 page)
14 June 2010Termination of appointment of John Milner as a director (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
24 June 2009Return made up to 12/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 June 2008Director's change of particulars / richard milner / 01/08/2007 (1 page)
16 June 2008Registered office changed on 16/06/2008 from trident house milner way ossett wakefiled west yorkshire WF5 9JE england (1 page)
16 June 2008Registered office changed on 16/06/2008 from milner house milner way ossett west yorkshire WF5 9JN (1 page)
16 June 2008Director's change of particulars / richard milner / 01/08/2007 (1 page)
16 June 2008Registered office changed on 16/06/2008 from trident house milner way ossett wakefiled west yorkshire WF5 9JE england (1 page)
16 June 2008Registered office changed on 16/06/2008 from milner house milner way ossett west yorkshire WF5 9JN (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Return made up to 12/06/07; full list of members (2 pages)
23 March 2007Company name changed milnerbuild LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed milnerbuild LIMITED\certificate issued on 23/03/07 (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
6 February 2006Company name changed richard milner construction serv ices LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed richard milner construction serv ices LIMITED\certificate issued on 06/02/06 (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004Return made up to 12/06/04; full list of members (7 pages)
10 September 2004Return made up to 12/06/04; full list of members (7 pages)
10 September 2004New secretary appointed (2 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 March 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
12 March 2004Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Memorandum and Articles of Association (9 pages)
6 October 2002Memorandum and Articles of Association (9 pages)
17 September 2002Company name changed client call LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed client call LIMITED\certificate issued on 17/09/02 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
12 June 2002Incorporation (16 pages)
12 June 2002Incorporation (16 pages)