Company NameMilne & Russell Limited.
Company StatusDissolved
Company Number00097842
CategoryPrivate Limited Company
Incorporation Date4 May 1908(115 years, 11 months ago)
Dissolution Date8 March 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMasataka Takanishi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed01 May 2003(95 years after company formation)
Appointment Duration1 year, 10 months (closed 08 March 2005)
RoleManager
Correspondence Address4 Boxford Close
Selsdon
South Croydon
CR2 8SY
Director NameBin Haga
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed17 May 2004(96 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 08 March 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameToru Ozaki
Date of BirthJune 1949 (Born 74 years ago)
NationalityJapanese
StatusClosed
Appointed17 May 2004(96 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 08 March 2005)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Secretary NameToru Ozaki
NationalityJapanese
StatusClosed
Appointed17 May 2004(96 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (closed 08 March 2005)
RoleManager
Correspondence Address23a The Chase
Coulsdon
Surrey
CR5 2EJ
Director NameDavid William Dove
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleEngineer
Correspondence AddressMogador House Mogador
Tadworth
Surrey
KT20 7HQ
Director NameIan Morton Peterson
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressStable Cottage
Newdigate Place Newdigate
Dorking
Surrey
RH5 5AT
Director NameMr John Eric Lindblom
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCramond 1 Elton Road
Purley
Surrey
CR8 3NP
Director NameGeoffrey Lionel Dove
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBriars Orchard
Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Secretary NameMr John Eric Lindblom
NationalityBritish
StatusResigned
Appointed30 May 1991(83 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 06 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCramond 1 Elton Road
Purley
Surrey
CR8 3NP
Director NameMasaji Kishi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1994(86 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1995)
RoleGeneral Manager
Correspondence Address3 39 23 Nozawa
Setagaya Ku
Tokyo
Japan
Director NameMakoto Sato
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 1994(86 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1999)
RoleDeputy General Manager
Correspondence Address2 13 3 Shibazaki
Chofu Shi
Tokyo
Tutujigaoka Haim 403
Foreign
Secretary NameMakoto Sato
NationalityJapanese
StatusResigned
Appointed06 October 1994(86 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 November 1995)
RoleDeputy General Manager
Correspondence Address2 13 3 Shibazaki
Chofu Shi
Tokyo
Tutujigaoka Haim 403
Foreign
Secretary NameKyoji Kamiya
NationalityJapanese
StatusResigned
Appointed01 November 1995(87 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Director NameKyoji Kamiya
Date of BirthMay 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1995(87 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address3 Stockhams Close
Sandertead
South Croydon
Surrey
CR2 0LS
Director NameKazuo Tsuzuki
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1995(87 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 August 1996)
RoleManager
Correspondence AddressMotonakayama 4-4-406
Funabashi
Chiba
Japan
Director NameKoichi Usui
Date of BirthAugust 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 1996(88 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Director NameToru Araki
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1999(91 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 June 2000)
RoleManager
Correspondence Address4-28-10 Zenpukuji Suginami-Ku
Tokyo
Japan
Foreign
Director NameHideto Asada
Date of BirthOctober 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed18 May 2000(92 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleManager
Correspondence Address36 Riddlesdown Avenue
Purley
Surrey
CR8 1JJ
Secretary NameKoichi Usui
NationalityJapanese
StatusResigned
Appointed18 May 2000(92 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 May 2004)
RoleManager
Correspondence Address5 Harbledown Road
Sanderstead
Surrey
CR2 8RH
Director NameKuniharu Nakamura
Date of BirthAugust 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2000(92 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2003)
RoleGeneral Manager
Correspondence Address2-5-2-905 Kamiyoga
Setagaya-Ku
Tokyo
158-0098
Foreign

Location

Registered AddressDove House
113 Brighton Road
Croydon
Surrey
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2004Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
11 October 2004Application for striking-off (1 page)
17 August 2004Full accounts made up to 31 December 2003 (5 pages)
7 July 2004Director's particulars changed (1 page)
10 June 2004Return made up to 30/05/04; full list of members (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 30/05/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 August 2002Full accounts made up to 31 December 2001 (5 pages)
10 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Secretary resigned;director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 June 1999Return made up to 30/05/99; no change of members (4 pages)
22 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 June 1998Return made up to 30/05/98; full list of members (6 pages)
5 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 June 1997Return made up to 30/05/97; no change of members (4 pages)
15 September 1996New director appointed (2 pages)
14 August 1996Director resigned (1 page)
20 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1996Return made up to 30/05/96; no change of members (4 pages)
11 December 1995Director resigned (2 pages)
11 December 1995New director appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)