Company NameMillbank Marketing Limited
Company StatusDissolved
Company Number04666227
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Brownfield Pope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Hackforth
Bedale
North Yorkshire
DL8 1PE
Secretary NameGaynor Brownfield Pope
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleSecretary
Correspondence AddressHazeldene Hackforth
Bedale
North Yorkshire
DL8 1PE
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gaynor Brownfield-pope
50.00%
Ordinary
50 at £1Jason Brownfield-pope
50.00%
Ordinary

Financials

Year2014
Net Worth£603
Cash£603

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 100
(4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 January 2010Director's details changed for Jason Brownfield Pope on 27 January 2010 (2 pages)
28 January 2010Secretary's details changed for Gaynor Brownfield Pope on 27 January 2010 (1 page)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Gaynor Brownfield Pope on 27 January 2010 (1 page)
28 January 2010Director's details changed for Jason Brownfield Pope on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
2 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 April 2007Return made up to 27/01/07; full list of members (2 pages)
11 April 2007Return made up to 27/01/07; full list of members (2 pages)
5 March 2007Return made up to 27/01/06; full list of members (2 pages)
5 March 2007Return made up to 27/01/06; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
28 February 2007Registered office changed on 28/02/07 from: ashfield house hackforth bedale north yorkshire DL8 1PE (1 page)
28 February 2007Registered office changed on 28/02/07 from: ashfield house hackforth bedale north yorkshire DL8 1PE (1 page)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 May 2005Return made up to 27/01/05; full list of members (6 pages)
3 May 2005Return made up to 27/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: c/o kenneth easby & co oak mount, thornfield business park north allerton DL6 2XQ (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o kenneth easby & co oak mount, thornfield business park north allerton DL6 2XQ (1 page)
15 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
16 September 2004Return made up to 13/02/04; full list of members (6 pages)
16 September 2004Return made up to 13/02/04; full list of members (6 pages)
16 September 2004Ad 13/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
16 September 2004Ad 13/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Registered office changed on 06/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2003Secretary resigned (1 page)
13 February 2003Incorporation (14 pages)
13 February 2003Incorporation (14 pages)