Company NameMilton Insurance Consultants Limited
Company StatusDissolved
Company Number01367160
CategoryPrivate Limited Company
Incorporation Date8 May 1978(46 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameAlan Frederick Gregory Froome
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address20 Kirkstall Gardens
Streatham Hill
London
SW2 4HS
Director NameMrs Angela Maria Froome
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed05 March 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMrs Angela Maria Froome
NationalityGerman
StatusClosed
Appointed05 March 1991(12 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 7 Lisgar Terrace
West Kensington
London
W14 8SJ

Location

Registered AddressAml Maybrook House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
9 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 May 2005Return made up to 05/03/05; full list of members (3 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
13 March 2004Return made up to 05/03/04; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
17 March 2003Return made up to 05/03/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
19 June 2000Full accounts made up to 31 August 1999 (11 pages)
2 May 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
10 March 1999Return made up to 05/03/99; full list of members (6 pages)
19 June 1998Full accounts made up to 31 August 1997 (11 pages)
17 March 1998Return made up to 05/03/98; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (12 pages)
14 March 1997Return made up to 05/03/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 August 1995 (12 pages)
8 March 1996Return made up to 05/03/96; full list of members (6 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
26 June 1995Full accounts made up to 31 August 1994 (12 pages)
5 May 1995Return made up to 05/03/95; no change of members (4 pages)