Company NameMillbank Computers Limited
Company StatusDissolved
Company Number01456600
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameTimothy Mott
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration16 years, 9 months (closed 07 October 2008)
RoleBusiness Consultant
Correspondence AddressThe White Cottage
Cambridge Park
Twickenham
Middlesex
TW1 2JU
Secretary NameRodney Fernandes
NationalityBritish
StatusClosed
Appointed01 December 1994(15 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address18 Bulstrode Road
Hounslow
Middlesex
TW3 3AT
Director NameChristopher Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleSales Consultant
Correspondence AddressPark Court
Woodside
London
SW19 7AH
Director NameMr Alan Charles Miller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence Address26 St Peters Close
Burnham
Buckinghamshire
SL1 7HT
Director NameMarilyn Zoe Miller
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleSecretary
Correspondence Address26 St Peters Close
Burnham
Slough
Berkshire
SL1 7HT
Secretary NameMarilyn Zoe Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address26 St Peters Close
Burnham
Slough
Berkshire
SL1 7HT
Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1995)
RoleSales Director
Correspondence Address19 Westmorland Close
St Margarets
Twickenham
Middlesex
TW1 1RR

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,020,034
Gross Profit£544,209
Net Worth-£246,946
Current Liabilities£868,166

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
15 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (6 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
31 August 2005Sec of state's release of liq (1 page)
6 April 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
25 March 2004Liquidators statement of receipts and payments (5 pages)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
2 December 2003Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2003Appointment of a voluntary liquidator (1 page)
19 November 2003O/C - replacement of liquidator (4 pages)
19 November 2003C/O re change of liq (23 pages)
19 November 2003Appointment of a voluntary liquidator (1 page)
3 November 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2001Appointment of a voluntary liquidator (1 page)
22 May 2001Liquidators statement of receipts and payments (7 pages)
22 May 2001Statement of affairs (9 pages)
15 March 2000Registered office changed on 15/03/00 from: 6 epsom business park kiln lane epsom surrey KT17 1JF (1 page)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (14 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (15 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)