Company NameMillbrook Building Services Limited
Company StatusDissolved
Company Number02519404
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alan Cummings
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(4 years, 7 months after company formation)
Appointment Duration3 years (closed 17 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosary
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RG
Secretary NamePeter Ronald Lay
NationalityBritish
StatusClosed
Appointed20 March 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address3 North Street
Punnetts Town
Heathfield
East Sussex
TN21 9DT
Director NameJohn Cyril Ellis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address10 Clare Hill
Esher
Surrey
KT10 9NR
Director NameMark Jewell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1991)
RoleServices Manager
Correspondence Address52 Dowlans Road
Bookham
Leatherhead
Surrey
KT23 4LE
Director NameJames Bernard Monk
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1995)
RoleAccountant
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameJames Bernard Monk
NationalityBritish
StatusResigned
Appointed06 July 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address117 Berrylands
Surbiton
Surrey
KT5 8JX
Secretary NameMr Richard David Brennan
NationalityIrish
StatusResigned
Appointed25 April 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Saracen Drive
Balsall Common
Warwickshire
CV7 7UA

Location

Registered AddressMcMillan House
54-56 Cheam Common Road
Worcester Park
Surrey
KT4 8RH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
16 October 1997Application for striking-off (1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 July 1997Return made up to 06/07/97; full list of members (7 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 August 1996Return made up to 06/07/96; no change of members (5 pages)
10 April 1996New secretary appointed (1 page)
10 April 1996Secretary resigned (2 pages)
15 November 1995Return made up to 06/07/95; no change of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
16 March 1995Director resigned;new director appointed (2 pages)