Company NameMilk Street Investments Limited
DirectorsAndrew Martin Gaulter and Michael Templeman
Company StatusDissolved
Company Number03116591
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Previous NamePrecis (1407) Limited

Business Activity

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

Directors

Director NameMr Andrew Martin Gaulter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary NameIan Johnson
NationalityBritish
StatusCurrent
Appointed24 February 1999(3 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameJohn Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 January 2000)
RoleBanker
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Director NameDavid John Howard Morris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleBanker
Correspondence Address27 Links Road
Poole
Dorset
BH14 9QR
Director NameMr John Michael Wertheim
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarden House 2 Woodside Road
Sevenoaks
Kent
TN13 3HB
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed30 December 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration8 months (resigned 01 July 1998)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1995(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 14 March 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 1996)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Secretary NameSPV Management Limited (Corporation)
StatusResigned
Appointed14 March 1996(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 1996)
Correspondence Address78 Cannon Street
London
EC4P 5LN

Location

Registered Address120 Cheapside
London
EC2V 6DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2004Dissolved (1 page)
13 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
17 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2000Declaration of solvency (3 pages)
17 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
28 October 1999Return made up to 20/10/99; full list of members (7 pages)
22 September 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
4 March 1999Full accounts made up to 31 December 1998 (9 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 December 1998£ nc 350/267750000 17/12/98 (2 pages)
23 December 1998Ad 18/12/98--------- £ si 267713020@1=267713020 £ ic 250/267713270 (2 pages)
23 November 1998Return made up to 20/10/98; full list of members (8 pages)
10 September 1998Auditor's resignation (1 page)
8 July 1998Director resigned (1 page)
20 March 1998Full accounts made up to 31 December 1997 (9 pages)
16 December 1997Director's particulars changed (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
5 November 1997Return made up to 20/10/97; full list of members (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (9 pages)
16 January 1997Ad 30/12/96--------- us$ si 250@1 (2 pages)
16 January 1997Ad 31/12/96--------- £ si 250@1 (2 pages)
15 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 January 1997Nc inc already adjusted 31/12/96 (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 January 1997Memorandum and Articles of Association (11 pages)
6 January 1997£ ic 100/0 31/12/96 £ sr 100@1=100 (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Registered office changed on 06/01/97 from: 78 cannon street london EC4P 5LN (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Memorandum and Articles of Association (12 pages)
13 December 1996Return made up to 20/10/96; full list of members (6 pages)
21 March 1996Accounting reference date notified as 31/12 (1 page)
21 March 1996Us$ nc 250/550 14/03/96 (1 page)
21 March 1996Secretary resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: level 1 exchange hse primrose st london EC2A 2HS (1 page)
21 March 1996Ad 14/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed;new director appointed (3 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 March 1996Company name changed precis (1407) LIMITED\certificate issued on 14/03/96 (3 pages)
13 December 1995New secretary appointed (2 pages)
13 December 1995Secretary resigned (2 pages)
20 October 1995Incorporation (30 pages)