Company NameMilltab Limited
Company StatusDissolved
Company Number01704541
CategoryPrivate Limited Company
Incorporation Date7 March 1983(41 years, 2 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek Mario Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2002)
RoleRepresentative
Correspondence Address17 Old Barn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Secretary NameBarry Blundell
NationalityBritish
StatusClosed
Appointed19 May 1997(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address9 Bishops Avenue
Bishops Stortford
Hertfordshire
CM23 3EJ
Secretary NameMrs Carol Ann Banks
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address22 Ridgefield
Watford
Hertfordshire
WD1 3TZ

Location

Registered AddressPark House
15-19 Greenhill Crescent
Watford
Hertfordshire
WD1 8QU
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2014
Turnover£603,536
Gross Profit£3,003
Net Worth£2,190
Cash£2,770
Current Liabilities£1,757

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
4 September 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
19 March 2001Application for striking-off (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 November 1999Full accounts made up to 5 April 1998 (8 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1998Full accounts made up to 5 April 1997 (8 pages)
18 June 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
10 April 1997Accounts for a small company made up to 5 April 1996 (5 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 03/01/97
(4 pages)
6 December 1996Accounts for a small company made up to 5 April 1995 (5 pages)
28 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1995Accounts for a small company made up to 5 April 1994 (5 pages)