Company NameLivingwell At Millbank Limited
Company StatusDissolved
Company Number02524517
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed01 June 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed01 June 1999(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Michael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration3 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address7 Old Park Lane
London
W1Y 3LJ
Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uphill Road
London
NW7 4PP
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1996)
RoleCompany Director
Correspondence Address46 Crieff Road
London
SW18 2EA
Secretary NameMatthew William Bucknall
NationalityBritish
StatusResigned
Appointed23 July 1992(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 1996)
RoleCompany Director
Correspondence Address34 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameMatthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 1996)
RoleAccountant
Correspondence Address34 The Mount
Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EA
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed11 May 1996(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland

Location

Registered AddressMaple Court Hilton International
Central Park, Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts4 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End04 April

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Full accounts made up to 4 April 1999 (8 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 477 488 avebury blvd central milton keynes bucks MK9 3DB (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
22 June 1999Director resigned (1 page)
3 June 1999Return made up to 03/05/99; full list of members (7 pages)
8 April 1999Full accounts made up to 27 September 1998 (6 pages)
13 March 1998Full accounts made up to 28 September 1997 (6 pages)
14 August 1997Return made up to 23/07/97; full list of members (8 pages)
2 July 1997Full accounts made up to 29 September 1996 (7 pages)
13 August 1996Return made up to 23/07/96; no change of members (6 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
7 June 1996New director appointed (2 pages)
4 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Return made up to 23/07/95; no change of members (4 pages)
10 July 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)