Company NameMilbourne Holdings Limited
Company StatusDissolved
Company Number02204211
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Richard Cutler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressManor Farm Barn
Wingrave
Buckinghamshire
HP22 4PA
Director NameDennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Litchfield Way
London
NW11 0NJ
Director NameRoderic Bruce William Milne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address82 Shelgate Road
Battersea
London
SW11 1BQ
Director NamePaul Scott Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years
RoleInvestment Adviser
Correspondence Address33 Gurney Drive
London
N2 0DF
Director NameAndrew Sidney Risner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 23 March 1995)
RoleCompany Director
Correspondence Address20 Vale Road South
Surbiton
Surrey
KT6 5AQ
Director NameNigel Simon Risner
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address1 Garden Close Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3ET
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1997)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 November 1998Dissolved (1 page)
3 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 August 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Secretary resigned (1 page)
29 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 April 1997Registered office changed on 24/04/97 from: 66-70 coombe road new malden surrey KT3 4QW (1 page)
22 April 1997Declaration of solvency (3 pages)
22 April 1997Appointment of a voluntary liquidator (1 page)
16 April 1997Return made up to 23/03/97; full list of members (12 pages)
26 March 1997Location of debenture register (1 page)
3 March 1997Full accounts made up to 30 June 1996 (18 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
15 April 1996Return made up to 23/03/96; full list of members (10 pages)
15 April 1996Director's particulars changed (1 page)
12 April 1995Return made up to 23/03/95; full list of members; amend (26 pages)
7 April 1995Location of register of members (1 page)
24 March 1995Return made up to 23/03/95; full list of members (26 pages)