Company NameMilhench Crothers Limited
Company StatusDissolved
Company Number02408680
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed19 August 1999(10 years after company formation)
Appointment Duration5 years (closed 14 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 14 September 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(14 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 14 September 2004)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 14 September 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2000)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 December 1991)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed27 July 1991(2 years after company formation)
Appointment Duration8 years, 4 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed22 March 2000(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Current Liabilities£6

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
16 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
6 November 2003New director appointed (2 pages)
29 October 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
14 October 2002Return made up to 20/09/02; full list of members (7 pages)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 July 2001Return made up to 18/07/01; full list of members (7 pages)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
6 November 2000Amended accounts made up to 31 March 2000 (5 pages)
31 October 2000Return made up to 20/09/00; no change of members (9 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 July 2000Location of register of members (1 page)
26 July 2000Return made up to 18/07/00; full list of members (10 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
16 December 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: lambert smith hampton regent arcade house 19-25 argyle street london W1V 1AA (1 page)
2 August 1999Return made up to 18/07/99; full list of members (6 pages)
12 August 1998Location of register of members (1 page)
12 August 1998Return made up to 18/07/98; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
24 July 1997Return made up to 18/07/97; full list of members (6 pages)
30 September 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
23 September 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 23/09/96
(6 pages)
1 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)