Company NameMildfern Limited
Company StatusDissolved
Company Number01827542
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJoyce Ellen Stebbings
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleOffice & Accounts Manager
Correspondence Address8 Oakington Manor Drive
Wembley
Middlesex
HA9 6LZ
Director NameReginald Arthur Stebbings
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address78 Bridge Road
Old Eastcote
Harrow
Middx
Director NameRonald William Stebbings
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address89 Oakington Manor Drive
Wembley
Middlesex
HA9 6LX
Director NameSimon William Stebbings
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence Address84 Chiswick Lane
Chiswick
London
W4 2LA
Director NameStephen Ronald Stebbings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Correspondence AddressTetchwick House Bicester Road
Kingswood
Aylesbury
Buckinghamshire
HP18 0RD
Secretary NameJoyce Ellen Stebbings
NationalityBritish
StatusCurrent
Appointed05 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Oakington Manor Drive
Wembley
Middlesex
HA9 6LZ

Location

Registered Address18 Sapcote Training Centre
374 High Road
Londondh
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£77,483
Cash£2,379
Current Liabilities£52,302

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 February 2007Dissolved (1 page)
27 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
22 September 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
17 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Statement of affairs (8 pages)
25 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 1999Appointment of a voluntary liquidator (1 page)
10 August 1999Registered office changed on 10/08/99 from: 13 kynaston close harrow weald middlesex HA3 6TQ (1 page)
5 May 1999Return made up to 05/12/98; no change of members (6 pages)
11 February 1998Return made up to 05/12/97; full list of members (8 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 January 1997Return made up to 05/12/96; no change of members (6 pages)
30 August 1996Accounts for a small company made up to 31 July 1995 (6 pages)
15 January 1996Return made up to 05/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 July 1994 (6 pages)