Company NameMilford Haven Dock & Railway Company Limited
Company StatusDissolved
Company Number02105695
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)

Business Activity

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

Directors

Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusCurrent
Appointed05 May 1992(5 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed22 May 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameJulie Elizabeth Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1999(12 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleAdministrative Assistant
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Director NameTracey Jane Barclay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1997)
RoleChartered Secretary
Correspondence AddressTudor House 45 Carpenters Wood Drive
Chorleywood
Hertfordshire
WD3 5RN
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA

Location

Registered Address6 St James Square
London
SW1Y 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£14,809
Current Liabilities£16,981

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2006Dissolved (1 page)
8 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
28 January 2005Registered office changed on 28/01/05 from: 11 babmaes street london swiy 6HD (1 page)
25 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 January 2005Declaration of solvency (3 pages)
25 January 2005Appointment of a voluntary liquidator (1 page)
17 December 2004Director resigned (1 page)
28 July 2004Return made up to 05/05/04; full list of members (11 pages)
22 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 July 2003Return made up to 05/05/03; full list of members (11 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 05/05/01; full list of members (10 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 June 2000Return made up to 05/05/00; full list of members (10 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
1 June 1999Return made up to 05/05/99; no change of members (8 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (4 pages)
9 June 1998New director appointed (2 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 September 1997Director resigned (1 page)
10 June 1997Return made up to 05/05/97; no change of members (7 pages)
7 April 1997Full accounts made up to 31 December 1996 (9 pages)
7 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Director's particulars changed (1 page)
14 May 1996Return made up to 05/05/96; no change of members (7 pages)
30 May 1995Return made up to 05/05/95; full list of members (16 pages)
11 April 1995Full accounts made up to 31 December 1994 (10 pages)