Company NameMillencrest Limited
Company StatusDissolved
Company Number02369941
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDeirdre Rosalinde Bell
NationalityBritish
StatusClosed
Appointed16 May 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRosemary Eanswythe Lyon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2004(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Hyde Lane
Ecchinswell
Berkshire
RG20 4UN
Director NameMr Alan George Byfield
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration8 years, 12 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressTimberscombe 40 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameRonald Lyon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressWolverton Park House
Basingstoke
Hampshire
RG26 5RU
Secretary NameMrs Shirley Christine Williams
NationalityBritish
StatusResigned
Appointed07 April 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 16 May 2003)
RoleCompany Director
Correspondence Address57a Primrose Mansions
Prince Of Wales Drive
London
SW11 4EF

Location

Registered AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Gross Profit£450
Net Worth-£150,465
Cash£48
Current Liabilities£150,959

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2010Application to strike the company off the register (1 page)
1 October 2010Application to strike the company off the register (1 page)
13 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(5 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 107 brighton road surbiton surrey KT6 5NF (1 page)
15 September 2009Registered office changed on 15/09/2009 from 6 coppergate mews 103 107 brighton road surbiton surrey KT6 5NF (1 page)
27 April 2009Amended accounts made up to 31 March 2008 (5 pages)
27 April 2009Amended accounts made up to 31 March 2008 (5 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 07/04/07; full list of members (2 pages)
2 May 2007Return made up to 07/04/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103 - 107 brighton road surbiton surrey KT6 5NF (1 page)
14 March 2007Registered office changed on 14/03/07 from: quadrant house, island farm road west molesey surrey KT8 2LQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: quadrant house, island farm road west molesey surrey KT8 2LQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 6 coppergate mews 103 - 107 brighton road surbiton surrey KT6 5NF (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 May 2006Return made up to 07/04/06; full list of members (2 pages)
4 May 2006Return made up to 07/04/06; full list of members (2 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
3 May 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(3 pages)
3 May 2005Return made up to 07/04/05; full list of members (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
26 January 2003Full accounts made up to 31 March 2002 (10 pages)
26 January 2003Full accounts made up to 31 March 2002 (10 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Return made up to 07/04/02; full list of members (6 pages)
22 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
24 January 2002Full accounts made up to 31 March 2001 (9 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
4 May 2001Return made up to 07/04/01; full list of members (6 pages)
4 May 2001Return made up to 07/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2000Return made up to 07/04/00; full list of members (6 pages)
3 May 2000Return made up to 07/04/00; full list of members (6 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
10 May 1999Return made up to 07/04/99; no change of members (5 pages)
10 May 1999Return made up to 07/04/99; no change of members (5 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
7 May 1998Return made up to 07/04/98; no change of members (5 pages)
7 May 1998Return made up to 07/04/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
8 May 1997Return made up to 07/04/97; full list of members (7 pages)
8 May 1997Return made up to 07/04/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
10 May 1996Return made up to 07/04/96; no change of members (5 pages)
10 May 1996Return made up to 07/04/96; no change of members (5 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
13 April 1995Return made up to 07/04/95; no change of members (6 pages)
13 April 1995Return made up to 07/04/95; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)