Company NameMillbank Office Management Limited
Company StatusLiquidation
Company Number00055271
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address28 Leeds Court Denmark Road
Carshalton
Surrey
SM5 2JA
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(92 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed07 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NamePaul Christopher Whelan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleAccountant
Correspondence Address12 Walsingham Place
London
SW4 9RR
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleAccontant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusCurrent
Appointed07 May 1995(93 years, 5 months after company formation)
Appointment Duration28 years, 12 months
RoleCompany Director
Correspondence Address28 Leeds Court Denmark Road
Carshalton
Surrey
SM5 2JA
Director NameMr Geoffrey Edward Byatt
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressLynton 10 Sandybrook Lane
Leek
Staffordshire
ST13 5RZ
Director NameMr Stuart Randolph Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Walk
London
SW10 9NF
Secretary NameMichael Henry Worthington
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 1995)
RoleCompany Director
Correspondence AddressSouth Lodge Darlaston Park
Stone
Staffordshire
ST15 0ND
Director NamePeter Thomas Walley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 May 1995)
RoleFinance Director
Correspondence AddressWillow Lodge 190 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3LS

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Next Accounts Due31 October 1996 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2022Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
11 July 1996Dissolved (1 page)
11 April 1996Return of final meeting in a members' voluntary winding up (3 pages)
28 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 December 1995Registered office changed on 19/12/95 from: 3 burlington gardens london W1X 1LE (1 page)
15 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
15 December 1995Appointment of a voluntary liquidator (2 pages)
15 December 1995Declaration of solvency (6 pages)
1 June 1995Return made up to 07/05/95; no change of members (14 pages)
4 May 1995Registered office changed on 04/05/95 from: coalbournhill glass works amblecote stourbridge worcestershire DY8 4HF (1 page)