Company NameMilbourne Management (Finance) Limited
Company StatusDissolved
Company Number01344075
CategoryPrivate Limited Company
Incorporation Date14 December 1977(46 years, 5 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Litchfield Way
London
NW11 0NJ
Director NameJohn Peter Preiss
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 Twelve Acre Close
Great Bookham
Surrey
KT23 3HF
Director NameAndrew Sidney Risner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address20 Vale Road South
Surbiton
Surrey
KT6 5AQ
Director NameNigel Simon Risner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address1 Garden Close Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3ET
Director NameRoderic Bruce William Milne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address82 Shelgate Road
Battersea
London
SW11 1BQ
Director NameNicholas Leonard Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address82 Ormeley Road
London
SW12 9QG
Secretary NameSadie Moore
NationalityBritish
StatusResigned
Appointed30 June 1998(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address82 Ormeley Road
London
SW12 9QG
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address82 Ormeley Road
London
SW12 9QG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£945,043
Current Liabilities£948,273

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 October 2001Strike-off action suspended (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Secretary resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Return made up to 23/03/00; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 May 1999Return made up to 23/03/99; no change of members (4 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Return made up to 23/03/98; full list of members (5 pages)
23 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
1 September 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
1 April 1997Location of debenture register (1 page)
26 March 1997Return made up to 23/03/97; full list of members (7 pages)
3 March 1997Full accounts made up to 30 June 1996 (12 pages)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
27 March 1996Return made up to 23/03/96; full list of members (6 pages)
9 April 1995Return made up to 23/03/95; full list of members (12 pages)
7 April 1995Location of register of members (1 page)