Company NameMillington (Hampton Street) Limited
Company StatusDissolved
Company Number00962904
CategoryPrivate Limited Company
Incorporation Date29 September 1969(54 years, 6 months ago)
Dissolution Date5 December 2000 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(24 years after company formation)
Appointment Duration7 years, 2 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusClosed
Appointed31 January 1996(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 05 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Director NameMr Barry Royston Clapham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressThatched Cottage
Stapleford Lane
Warlinglid
West Sussex
RH17 5SR
Director NameMr Raymond Stuart Joughin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleEngineer
Correspondence Address6 Drayton Close
Fetcham
Leatherhead
Surrey
KT22 9EZ
Secretary NameMr Ian Phillip Child
NationalityBritish
StatusResigned
Appointed08 August 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address201 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 April 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameAndrew Mark Naylor Wainwright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address25 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ

Location

Registered AddressFrays Court
71,Cowley Road
Uxbridge
Middlesex
UB8 2AE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 September 1999Return made up to 08/08/99; no change of members (4 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (7 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (7 pages)
22 September 1998New director appointed (3 pages)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
24 September 1997Secretary's particulars changed (1 page)
5 September 1997Accounts for a dormant company made up to 28 February 1997 (7 pages)
5 September 1997Director resigned (1 page)
20 August 1997Return made up to 08/08/97; full list of members (6 pages)
24 March 1997New director appointed (2 pages)
27 August 1996Return made up to 08/08/96; no change of members (4 pages)
12 August 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
1 August 1996Director resigned (1 page)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
17 August 1995Return made up to 08/08/95; no change of members (4 pages)