Company NameCNC Milburn Limited
Company StatusDissolved
Company Number00086532
CategoryPrivate Limited Company
Incorporation Date20 November 1905(118 years, 6 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)
Previous NameMilburn Estates Limited(The)

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(92 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 12 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(102 years, 2 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(102 years, 2 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brighton Road
Addlestone
Surrey
KT15 1PJ
Director NameSir Anthony Rupert Milburn
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleChartered Surveyor
Correspondence AddressGuyzance Hall
Acklington
Morpeth
Northumberland
NE65 9AG
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressWhitehill
Aberdour
Fife
KY3 0RW
Scotland
Director NameHenry John Hancock Sisson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1996)
RoleChartered Accountant
Correspondence Address18 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JJ
Director NameMr Richard Henry Westcott Sisson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hawarden Hill
London
NW2 7BR
Director NameMr Julian Richard Whately
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Secretary NameEdward Stuart Backhouse
NationalityBritish
StatusResigned
Appointed18 July 1991(85 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address2 Lindisfarne
High Shincliffe
Durham
County Durham
DH1 2PH
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(91 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameRichard Upton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(91 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Grouet
La Rue Du Grouet
St Brelade
Jersey
JE3 8HL
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(91 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed03 April 1997(91 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(93 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed26 January 1999(93 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 October 2013Bona Vacantia disclaimer (1 page)
1 October 2013Bona Vacantia disclaimer (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
6 November 2009Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
6 November 2009Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-30
(1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
30 April 2008Declaration of solvency (3 pages)
30 April 2008Declaration of solvency (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment terminated director colin walker-robson (1 page)
22 April 2008Appointment Terminated Director colin walker-robson (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 July 2007Return made up to 18/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
9 August 2006Return made up to 18/07/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
5 August 2005Return made up to 18/07/05; full list of members (3 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
23 August 2004Return made up to 18/07/04; full list of members (7 pages)
23 August 2004Return made up to 18/07/04; full list of members (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Return made up to 18/07/02; full list of members (7 pages)
3 August 2002Return made up to 18/07/02; full list of members (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 October 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
1 August 2001Return made up to 18/07/01; full list of members (6 pages)
8 November 2000Declaration of assistance for shares acquisition (14 pages)
8 November 2000Declaration of assistance for shares acquisition (14 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (14 pages)
8 November 2000Declaration of assistance for shares acquisition (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
24 July 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 18/07/00; full list of members (6 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
12 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
11 August 1999Return made up to 18/07/99; full list of members (9 pages)
11 August 1999Return made up to 18/07/99; full list of members (9 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
21 December 1998Declaration of assistance for shares acquisition (37 pages)
21 December 1998Declaration of assistance for shares acquisition (37 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998New director appointed (3 pages)
2 December 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
26 July 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 July 1998Return made up to 18/07/98; full list of members (11 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (3 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
13 December 1997Particulars of mortgage/charge (7 pages)
5 November 1997Company name changed milburn estates LIMITED(the)\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed milburn estates LIMITED(the)\certificate issued on 06/11/97 (2 pages)
26 September 1997Return made up to 18/07/97; full list of members (9 pages)
26 September 1997Return made up to 18/07/97; full list of members (9 pages)
31 July 1997Full accounts made up to 31 December 1996 (11 pages)
31 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Memorandum and Articles of Association (23 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1997Memorandum and Articles of Association (23 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: milburn house newcastle-on-tyne NE1 1LE (1 page)
24 April 1997Registered office changed on 24/04/97 from: milburn house newcastle-on-tyne NE1 1LE (1 page)
23 April 1997New secretary appointed;new director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New secretary appointed;new director appointed (3 pages)
15 April 1997Director's particulars changed (1 page)
15 April 1997Director's particulars changed (1 page)
7 August 1996Full accounts made up to 31 December 1995 (11 pages)
7 August 1996Full accounts made up to 31 December 1995 (11 pages)
7 August 1996Return made up to 18/07/96; change of members (15 pages)
7 August 1996Return made up to 18/07/96; change of members (15 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (2 pages)
29 March 1996Director's particulars changed (2 pages)
5 January 1996Director's particulars changed (2 pages)
5 January 1996Director's particulars changed (2 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Return made up to 18/07/95; change of members (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Return made up to 18/07/95; change of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (159 pages)
6 August 1991Full accounts made up to 31 December 1990 (12 pages)
6 August 1991Full accounts made up to 31 December 1990 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
27 July 1990Full accounts made up to 31 December 1989 (12 pages)
1 August 1989Full accounts made up to 31 December 1988 (12 pages)
1 August 1989Full accounts made up to 31 December 1988 (12 pages)