Company NameMilton Park Estates Limited
DirectorsRoy Kenneth Clues and Michael Henley
Company StatusDissolved
Company Number01421061
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoy Kenneth Clues
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Correspondence AddressBeech Hill House Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD
Director NameMichael Henley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Surveyor
Correspondence AddressThe Estate Office Bishopgate Road
Englefield Green
Egham
Surrey
TW20 0YJ
Secretary NameElizabeth Ann Clues
NationalityBritish
StatusCurrent
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBeech Hill House Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD
Director NameElizabeth Ann Clues
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1994)
RoleAdministration Manager
Correspondence AddressBeech Hill House Ridgemead Road
Englefield Green
Egham
Surrey
TW20 0YD

Location

Registered AddressLevy Gee 7th Floor
Wettern House
50 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£124,265
Gross Profit£81,768
Net Worth-£223,475
Cash£304
Current Liabilities£186,805

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 August 2004Dissolved (1 page)
17 May 2004Return of final meeting in a creditors' voluntary winding up (8 pages)
17 May 2004Liquidators statement of receipts and payments (8 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Receiver's abstract of receipts and payments (2 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Receiver's abstract of receipts and payments (2 pages)
3 October 1996Receiver's abstract of receipts and payments (2 pages)
13 February 1996Appointment of a voluntary liquidator (1 page)
13 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1995Registered office changed on 12/09/95 from: the estate office redlodge bishopsgate road engelfield green surrey TW20 0YJ (1 page)
26 June 1995Registered office changed on 26/06/95 from: 66A high street ebham surrey TW20 9EY (1 page)
16 June 1995Registered office changed on 16/06/95 from: 66A high street egham surrey TW20 9EY (1 page)
8 June 1995Registered office changed on 08/06/95 from: 2 hummer road egham surrey TW20 9BW (1 page)
15 March 1995Appointment of receiver/manager (6 pages)
26 January 1995Full accounts made up to 30 September 1993 (10 pages)
10 May 1994Full accounts made up to 30 September 1992 (12 pages)
6 May 1993Full accounts made up to 30 September 1991 (11 pages)