Company NameMilford Leisure Limited
Company StatusDissolved
Company Number01907180
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJames Albert Roth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address177 Shooters Hill Road
London
SE3 8UL
Secretary NameMr Timothy Clarke
NationalityBritish
StatusClosed
Appointed01 February 2002(16 years, 9 months after company formation)
Appointment Duration7 months (closed 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Elmhurst Drive
Hornchurch
Essex
RM11 1NZ
Director NameIan James Hay
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1996)
RoleAccountant & Director
Correspondence AddressSummeryards
Cotmans Ash
Sevenoaks
Kent
Director NameLord Parry Of Neyland Gordon Samuel David Parry
Date of BirthNovember 1925 (Born 98 years ago)
NationalityWelsh
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 1997)
RolePeer Of The Realm/Company Director
Correspondence AddressWillowmead 52 Port Lion
Llangwm
Haverfordwest
Pembrokeshire
SA62 4JT
Wales
Director NameMr Alan James Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2001)
RoleShipbroker & Director
Country of ResidenceEngland
Correspondence AddressWalsingham Stables
Manor Park
Chislehurst
Kent
BR7 5QE
Secretary NameLynne Aileen Simmons
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address38 York Road
North Weald
Epping
Essex
CM16 6HU
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed09 July 1993(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales

Location

Registered AddressTower Wharf
Lower Road Northfleet
Gravesend
Kent
DA11 9BD
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
4 April 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 September 2000 (11 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 April 2000Return made up to 13/04/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (10 pages)
19 April 1999Return made up to 13/04/99; no change of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (10 pages)
1 October 1998Registered office changed on 01/10/98 from: 38 west ferry road london E14 8LW (1 page)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
14 April 1998Full accounts made up to 30 September 1997 (10 pages)
23 April 1997Return made up to 13/04/97; full list of members (7 pages)
18 April 1997Director resigned (1 page)
15 April 1997Full accounts made up to 30 September 1996 (10 pages)
11 November 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
23 April 1996Return made up to 13/04/96; full list of members (6 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
25 April 1995Return made up to 13/04/95; full list of members (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (10 pages)