Company NameMilton Newco. Limited
Company StatusDissolved
Company Number00997299
CategoryPrivate Limited Company
Incorporation Date16 December 1970(53 years, 4 months ago)
Previous NameMilton Distribution Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(32 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(35 years, 4 months after company formation)
Appointment Duration17 years, 12 months
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(35 years, 4 months after company formation)
Appointment Duration17 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusCurrent
Appointed31 December 2001(31 years after company formation)
Appointment Duration22 years, 4 months
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Nicholas John Cross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLashford House
Dry Sandford
Abingdon
Oxfordshire
OX13 6JP
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr Ian Michael Laing
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Charlbury Road
Oxford
OX2 6UT
Director NameGavin Arthur Davidson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2003)
RoleChartered Surveyor
Correspondence Address3 Westfield Road
Maidenhead
Berkshire
SL6 7AU
Secretary NameMr Dennis Charles Pratt
NationalityBritish
StatusResigned
Appointed31 January 1993(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirfield 5 Menin Way
Farnham
Surrey
GU9 8DY
Director NameJohn Anthony Bateman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 1996)
RoleChartered Surveyor
Correspondence AddressThe Old Store Manor Cottage
South Street, Blewbury
Didcot
Oxfordshire
OX11 9PX
Director NameMr Stephen Vickers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed15 November 1995(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2001)
RoleSecretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameNigel Robin Griffiths
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(25 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 February 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLark Rise 69 Bell Hill
Petersfield
Hampshire
GU32 2EA
Director NameMr Christopher Paul Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address186 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameMr James Anthony Dipple
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury Coombe Road
Compton
Newbury
Berkshire
RG20 6RQ
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(32 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW

Location

Registered Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,990,528

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (7 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
22 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (6 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (6 pages)
22 July 2003New director appointed (6 pages)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (10 pages)
7 July 2003Director resigned (1 page)
28 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 24/12/02; full list of members (5 pages)
6 November 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 January 2002Return made up to 24/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
28 March 2001Full accounts made up to 30 September 2000 (5 pages)
2 January 2001Return made up to 24/12/00; full list of members (7 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
18 July 2000Full accounts made up to 30 September 1999 (7 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 January 2000Return made up to 24/12/99; full list of members (11 pages)
1 September 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
28 June 1999Full accounts made up to 30 September 1998 (15 pages)
18 June 1999Director resigned (1 page)
17 February 1999Return made up to 31/01/99; change of members (13 pages)
1 October 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
9 September 1998Company name changed milton distribution services lim ited\certificate issued on 10/09/98 (2 pages)
14 August 1998Director resigned (1 page)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12, st james s square, london, SW1Y 4LB. (1 page)
24 March 1998Return made up to 31/01/98; no change of members (12 pages)
19 March 1998Full accounts made up to 30 September 1997 (15 pages)
16 January 1998New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
13 March 1997Full accounts made up to 30 September 1996 (16 pages)
26 February 1997Return made up to 31/01/97; full list of members (13 pages)
10 January 1997Secretary's particulars changed (1 page)
2 July 1996Director resigned (1 page)
18 February 1996Return made up to 31/01/96; no change of members (13 pages)
18 January 1996Full accounts made up to 30 September 1995 (16 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995New director appointed (4 pages)
15 August 1995Company name changed didcot distribution centre limit ed\certificate issued on 16/08/95 (4 pages)
7 December 1987Full accounts made up to 30 September 1986 (9 pages)