Company NameMilegain Limited
Company StatusDissolved
Company Number02362888
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameAldersley Equipment Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameIvan William Wall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressCedar Lodge 1 Cheltenham Drive
Kingswinford
West Midlands
DY6 9XH
Director NameMaureen Phyllis Wall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressCedar Lodge 1 Cheltenham Drive
Kingswinford
West Midlands
DY6 9XH
Secretary NameMaureen Phyllis Wall
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressCedar Lodge 1 Cheltenham Drive
Kingswinford
West Midlands
DY6 9XH

Location

Registered Address35 Watford Metro Centre
Tolpits Lane
Watford
Herts
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Cash£10,136
Current Liabilities£104,041

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
12 July 2001Company name changed aldersley equipment LIMITED\certificate issued on 12/07/01 (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 20/07/00; full list of members (6 pages)
10 September 1999Return made up to 20/07/99; no change of members (4 pages)
9 September 1999Registered office changed on 09/09/99 from: 34 west side tolpits lane watford hertfordshire WD1 8SB (1 page)
9 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 August 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997Full accounts made up to 31 March 1997 (13 pages)
20 August 1996Registered office changed on 20/08/96 from: amberill hunters ride lawnswood stourbridge west midlands DY7 5QN (1 page)
14 June 1996Full accounts made up to 31 March 1996 (14 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 20/07/95; no change of members (4 pages)
3 April 1995Registered office changed on 03/04/95 from: suite 1 and 2 penny farthing arcade high street sedgley w midlands DY3 1RW (1 page)