Company NameMilburn House Limited
Company StatusDissolved
Company Number04819914
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 5 months ago)
Dissolution Date22 September 2009 (14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMaryanne Theresa Stewart
NationalityBritish
StatusClosed
Appointed14 February 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2009)
RoleChildminder
Correspondence Address10 Shirley Drive
Syston
Leicestershire
LE7 1LU
Director NameMr Robert William Stewart
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2009)
RolePub
Country of ResidenceEngland
Correspondence Address10 Shirley Drive
Syston
Leicester
LE7 1LU
Director NameMiss Lynda Ann Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2003(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bramleys
Taverners Lane
Atherstone
Warwickshire
CV9 2BA
Secretary NameJamie Southam
NationalityBritish
StatusResigned
Appointed31 July 2003(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2005)
RoleHotel Manager
Correspondence AddressMilburn House
Hollings Lane, Thrybergh
Rotherham
South Yorkshire
S65 4LQ
Secretary NameLee Stephen Rhead
NationalityBritish
StatusResigned
Appointed15 October 2004(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2005)
RoleManager
Correspondence AddressMilburn House
Hollings Lane Thrybergh
Rotherham
South Yorkshire
S65 4LQ
Secretary NameMichael Kevin Beresford
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 14 February 2006)
RoleSe
Correspondence Address2 Church Walk
Atherstone
Warwickshire
CV9 1AJ
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressMilburn House
Hollings Lane, Thrybergh
Rotherham
South Yorkshire
S65 4LQ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishThrybergh
WardSilverwood

Financials

Year2014
Turnover£206,831
Gross Profit£97,640
Net Worth-£13,545
Cash£8,403
Current Liabilities£63,332

Accounts

Latest Accounts2 January 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 January

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (2 pages)
28 April 2006Secretary resigned (2 pages)
18 August 2005Secretary resigned (1 page)
9 August 2005Return made up to 03/07/05; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 2 January 2005 (4 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Secretary resigned (2 pages)
9 February 2005New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
3 August 2004Accounting reference date extended from 31/07/04 to 02/01/05 (1 page)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004£ nc 100000/135000 24/06/04 (1 page)
7 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2004Nc inc already adjusted 24/02/04 (1 page)
5 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Ad 05/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 August 2003New secretary appointed (3 pages)
14 August 2003Registered office changed on 14/08/03 from: orchard cottage westwood road atherstone CV9 2AY (1 page)
14 August 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)