Company NameMilligan & Sons Limited
Company StatusDissolved
Company Number03379073
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed30 May 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressQueens House 55/56 Lincolns Inn
Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,242
Current Liabilities£7,242

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
30 December 2002Full accounts made up to 31 December 2000 (10 pages)
30 December 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Return made up to 30/05/02; full list of members (6 pages)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001Return made up to 30/05/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 December 1999 (7 pages)
18 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Return made up to 30/05/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1998 (8 pages)
10 June 1999Return made up to 30/05/99; no change of members (8 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 November 1998Full accounts made up to 31 December 1997 (8 pages)
4 June 1998Return made up to 30/05/98; full list of members (10 pages)
25 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Delivery ext'd 3 mth 31/12/97 (1 page)
25 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
25 June 1997Ad 11/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 June 1997New director appointed (5 pages)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (12 pages)