Company NameMillgrove Property Services Limited
Company StatusDissolved
Company Number03164796
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameGeoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
Wiltshire
SP3 6LY
Director NameLynn Button
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill House
Chicksgrove Tisbury
Salisbury
SP3 6LY
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusClosed
Appointed27 February 1996(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Julian Holy
Emperors Gate 114a Cromwell Road
London
SW7 4ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
9 March 2004Return made up to 27/02/04; full list of members (7 pages)
20 March 2003Return made up to 27/02/03; full list of members (7 pages)
11 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
3 August 2002Registered office changed on 03/08/02 from: 31 brechin place london SW7 4QD (1 page)
8 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
12 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 28 February 2000 (6 pages)
23 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 July 1999Full accounts made up to 28 February 1999 (8 pages)
17 April 1999Return made up to 27/02/99; no change of members (4 pages)
8 May 1998Full accounts made up to 28 February 1998 (9 pages)
24 March 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
20 March 1997Return made up to 27/02/97; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned;director resigned (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1996Incorporation (13 pages)