Company NameMillbank Services Limited
Company StatusDissolved
Company Number00172916
CategoryPrivate Limited Company
Incorporation Date1 February 1921(103 years, 3 months ago)

Business Activity

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

Directors

Director NameDeborah Jane Bates
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5 Alma Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director NameBernard William Clarke
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleMerchandise Controller
Correspondence Address14 Duddel Road Smallthorne
Stoke-On-Trent
Staffs
Director NameHon Hugh Marcus Thornely Gibson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
Parwich
Ashbourne
Derbyshire
DE6 1QL
Director NameMiss Rosemary Elizabeth Harrison
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleDirector Of Personnel
Correspondence AddressStonehouse
Kings Close
Carsington
Derbyshire
DE4 4BY
Director NameMr Stuart Randolph Lyons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Walk
London
SW10 9NF
Director NameAlan Marsh
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleFinance Director
Correspondence Address24 Market Drayton Road
Loggerheads
Market Drayton
Salop
TF9 4BS
Director NameAllan Hetherington Patterson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressMoonraker 7 Heighly Castle Way Brynwood
Madeley
Cheshire
Director NameNeil Robertson Tasker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressThree Gables
Rush Lane
Market Drayton
Shropshire
TF9 3QX
Secretary NameDeborah Jane Bates
NationalityBritish
StatusCurrent
Appointed09 May 1992(71 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alma Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HZ
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1994(73 years, 7 months after company formation)
Appointment Duration29 years, 8 months
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(73 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ

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)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2006Dissolved (1 page)
13 December 2005Liquidators statement of receipts and payments (5 pages)
24 November 2005Return of final meeting in a members' voluntary winding up (4 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
20 June 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
18 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (6 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Cocomp replace liquidator (6 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
24 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
3 July 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Director resigned (1 page)
8 March 1996Secretary's particulars changed;director's particulars changed (2 pages)
20 December 1995Registered office changed on 20/12/95 from: 3 burlington gardens london W1X 1LE (1 page)
18 December 1995Declaration of solvency (6 pages)
18 December 1995Appointment of a voluntary liquidator (2 pages)
20 July 1995Return made up to 07/05/95; no change of members (14 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)