Company NameMilton Gate Development Company
Company StatusDissolved
Company Number01571933
CategoryPrivate Unlimited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSir Philip Vyvian Naylor Leyland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMilton Hall
Milton Park
Peterborough
Cambridgeshire
PE6 7AA
Director NameMr Robert William Dalgliesh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(15 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 06 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Farm
Southorpe
Stamford
Lincolnshire
PE9 3BY
Secretary NameNicola Jayne Flatters
NationalityBritish
StatusClosed
Appointed30 May 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address60 Lincoln Road
Northborough
Peterborough
Cambridgeshire
PE6 9BH
Secretary NameCurrey & Co (Corporation)
StatusClosed
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 1 month (closed 06 February 2007)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameThe Hon Lady Hastings Elizabeth-Anne Marie Gabrielle Hastings
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 1997)
RoleArt Consultant
Correspondence Address12a Ennismore Gardens
London
SW7 1AA
Director NameJohn William Gordon Pirie
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 1995)
RoleDirector - Consulting Engineers
Correspondence AddressEarley House
London Road Earley
Reading
Berkshire
Director NameJohn Michael Strutt Thompson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(10 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 1997)
RoleChartered Surveyor & Land Agent
Correspondence AddressEstate Office
Milton Park
Peterborough
PE6 7AH
Secretary NameTony Michael Gale
NationalityBritish
StatusResigned
Appointed02 December 1994(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address11 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 26 September 2001)
RoleCheif Executive Investment Man
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1987 (37 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Resolutions
  • RES13 ‐ Re striking comp off 01/09/06
(1 page)
8 September 2006Application for striking-off (1 page)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (7 pages)
17 December 2003Return made up to 09/12/03; full list of members (7 pages)
15 April 2003Voluntary strike-off action has been suspended (1 page)
14 April 2003Withdrawal of application for striking off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
21 October 2002Application for striking-off (1 page)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
9 October 2001Director resigned (1 page)
9 January 2001Return made up to 13/12/00; full list of members (7 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
6 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1998Return made up to 13/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
23 December 1996Return made up to 13/12/96; no change of members (11 pages)
22 December 1995Return made up to 13/12/95; full list of members (18 pages)
5 October 1995New director appointed (4 pages)
24 July 1995Director resigned (2 pages)