Company NameMilligan Pain Management Limited
Company StatusDissolved
Company Number10000650
CategoryPrivate Limited Company
Incorporation Date11 February 2016(8 years, 1 month ago)
Dissolution Date27 April 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Keith Alastair Milligan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2016(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SG
Director NameMrs Christine Milligan
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2016(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address47 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Director NameMrs Christine Milligan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address47 Lullingstone Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ

Location

Registered AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
Cleveland
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 June 2020Liquidators' statement of receipts and payments to 1 April 2020 (21 pages)
24 April 2019Registered office address changed from 47 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GJ England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages)
19 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
(1 page)
19 April 2019Declaration of solvency (7 pages)
19 April 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 May 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
15 February 2016Appointment of Mrs Christine Milligan as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Christine Milligan as a director on 11 February 2016 (1 page)
15 February 2016Appointment of Mrs Christine Milligan as a director on 11 February 2016 (2 pages)
15 February 2016Termination of appointment of Christine Milligan as a director on 11 February 2016 (1 page)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2016Incorporation
Statement of capital on 2016-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)