Company NameMilton Transport Management Limited
Company StatusDissolved
Company Number02084272
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)
Dissolution Date24 December 2012 (11 years, 3 months ago)
Previous NameTaskspiral Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Andrew Weeks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration21 years, 4 months (closed 24 December 2012)
RoleTransport Planning Consultant
Country of ResidenceEngland
Correspondence AddressField End
77 Moorend Road
Yardley Gobion
Northamptonshire
NN12 7UF
Director NamePaul Waldron
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2004(18 years after company formation)
Appointment Duration8 years (closed 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYews Cottage
Bowling Alley Oving
Aylesbury
Buckinghamshire
HP22 4HD
Secretary NamePaul Waldron
NationalityBritish
StatusClosed
Appointed17 December 2004(18 years after company formation)
Appointment Duration8 years (closed 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYews Cottage
Bowling Alley Oving
Aylesbury
Buckinghamshire
HP22 4HD
Director NameJohn Stuart Hilton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleTransport Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House 44 High Street
Ridgmont
Bedford
Bedfordshire
MK43 0TS
Director NameJohn Wayne Perdue
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 December 2004)
RoleTransport Planning Consultant
Correspondence AddressCloebury Farmhouse 11 Newport Road
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BU
Secretary NameJohn Wayne Perdue
NationalityBritish
StatusResigned
Appointed31 August 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressCloebury Farmhouse 11 Newport Road
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BU

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

111 at 1Silbury 287 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£514,036
Gross Profit£454,769
Net Worth£113,058
Cash£96
Current Liabilities£315,386

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Return of final meeting in a creditors' voluntary winding up (25 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (25 pages)
11 September 2012S1096 Court Order to Rectify (2 pages)
11 September 2012S1096 court order to rectify (2 pages)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
12 June 2012Restoration by order of the court (3 pages)
12 June 2012Restoration by order of the court (3 pages)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
26 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (12 pages)
26 July 2011Liquidators statement of receipts and payments to 8 June 2011 (12 pages)
26 July 2011Liquidators' statement of receipts and payments to 8 June 2011 (12 pages)
26 July 2011Liquidators statement of receipts and payments to 8 June 2011 (12 pages)
28 July 2010Statement of affairs with form 4.19 (7 pages)
28 July 2010Statement of affairs with form 4.19 (7 pages)
2 July 2010Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from Woolstone Centre 1 - 2 Mill Lane Woolstone Milton Keynes Bucks MK15 0AJ on 2 July 2010 (2 pages)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
(1 page)
18 June 2010Appointment of a voluntary liquidator (1 page)
18 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 September 2008Registered office changed on 05/09/2008 from woolstone centre 1-2 mill lane woolstone milton keynes MKI5 oaj (1 page)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from woolstone centre 1-2 mill lane woolstone milton keynes MKI5 oaj (1 page)
5 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
4 September 2007Return made up to 01/09/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
6 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 September 2005Return made up to 01/09/05; full list of members (7 pages)
23 September 2005Return made up to 01/09/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (2 pages)
24 December 2004Declaration of assistance for shares acquisition (7 pages)
24 December 2004Declaration of assistance for shares acquisition (7 pages)
24 December 2004Secretary resigned;director resigned (1 page)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2003Return made up to 01/09/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 01/09/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
26 September 2001Return made up to 01/09/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 01/09/00; full list of members (6 pages)
19 September 2000Return made up to 01/09/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 October 1999Return made up to 01/09/99; full list of members
  • 363(287) ‐ Registered office changed on 01/10/99
(6 pages)
1 October 1999Return made up to 01/09/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
9 September 1998Return made up to 01/09/98; no change of members (4 pages)
9 September 1998Return made up to 01/09/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Return made up to 01/09/97; no change of members (4 pages)
8 October 1997Return made up to 01/09/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Return made up to 01/09/96; full list of members (6 pages)
20 September 1996Return made up to 01/09/96; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1995Return made up to 01/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 1995Return made up to 01/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
16 December 1986Certificate of Incorporation (1 page)
16 December 1986Certificate of Incorporation (1 page)