Company NameMildlock Limited
DirectorsDebra Jean Elizabeth Baker and John Christopher Baker
Company StatusDissolved
Company Number02898456
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDebra Jean Elizabeth Baker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(3 months after company formation)
Appointment Duration29 years, 11 months
RolePublican
Correspondence Address29 Court Drive
Sutton
Surrey
SM1 3RG
Director NameJohn Christopher Baker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1994(3 months after company formation)
Appointment Duration29 years, 11 months
RolePublican
Correspondence Address29 Court Drive
Sutton
Surrey
SM1 3RG
Secretary NameDebra Jean Elizabeth Baker
NationalityBritish
StatusCurrent
Appointed19 May 1994(3 months after company formation)
Appointment Duration29 years, 11 months
RolePublican
Correspondence Address29 Court Drive
Sutton
Surrey
SM1 3RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClareville House
26/27 Oxenden Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 October 1999Dissolved (1 page)
22 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
18 June 1998Statement of affairs (10 pages)
18 June 1998Appointment of a voluntary liquidator (1 page)
18 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1998Registered office changed on 19/05/98 from: maple house heath drive walton on the hill surrey KT20 7QJ (1 page)
12 May 1997Return made up to 15/02/97; no change of members (4 pages)
24 April 1996Return made up to 15/02/96; no change of members (4 pages)
4 July 1995Registered office changed on 04/07/95 from: mayfair house 20-22 belmont road wallington surrey SM6 8TL (1 page)
13 April 1995Return made up to 15/02/95; full list of members (6 pages)