Company NameMilne Group Limited
Company StatusDissolved
Company Number02174116
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

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

Directors

Director NameReginald Edward Milne
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(4 years after company formation)
Appointment Duration6 years, 12 months (closed 29 September 1998)
RoleBuilder
Correspondence AddressThe Manor House
Horspath
Oxford
OX33 1RU
Director NameRoger Clive Parker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(4 years after company formation)
Appointment Duration6 years, 12 months (closed 29 September 1998)
RoleManaging Director
Correspondence Address34b Oxford Road
Old Marston
Oxford
Oxon
OX3 0PQ
Director NameMs Sharon Louise Elizabeth Pia
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(4 years after company formation)
Appointment Duration6 years, 12 months (closed 29 September 1998)
RoleBanker
Correspondence Address34 St Maur Road
London
SW6 4DP
Director NameDavid Charles Atkinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1992)
RoleAccountant
Correspondence Address7 Blenheim Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Director NameGordon Keith White
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1993)
RoleQuantity Surveyor
Correspondence AddressTallats Barn
Little Wolford
Shipston On Stour
Warwickshire
CV36 5LZ
Secretary NameDavid Charles Atkinson
NationalityBritish
StatusResigned
Appointed05 October 1991(4 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address7 Blenheim Court
Wellesley Road
Sutton
Surrey
SM2 5BW
Secretary NameMr Paul Maynard
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence Address62 Wytham Street
Oxford
Oxfordshire
OX1 4TS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
8 December 1997Receiver's abstract of receipts and payments (2 pages)
8 December 1997Receiver ceasing to act (1 page)
22 May 1997Receiver's abstract of receipts and payments (2 pages)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
31 May 1995Receiver's abstract of receipts and payments (2 pages)
20 October 1992Accounts made up to 30 June 1992 (22 pages)
4 January 1991Full group accounts made up to 30 June 1990 (20 pages)