Company NameMilltown Integrated Services Limited
Company StatusDissolved
Company Number03655921
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Francis Poscha
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(2 years, 9 months after company formation)
Appointment Duration2 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address38 Handsworth Crescent
Rhyl
Clwyd
LL18 4HW
Wales
Secretary NameJudith Ann Charles
NationalityBritish
StatusClosed
Appointed10 January 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 August 2003)
RoleLegal Secretary
Correspondence Address490 Barton Road
Stretford
Greater Manchester
M32 9TH
Director NameDerek Poscha
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Timperley Lane
Leigh
Lancashire
WN7 3DZ
Secretary NameJohn Ruddock McLeod
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleElectronic Security
Correspondence Address25 Candlemaker Row
Edinburgh
EH1 2QG
Scotland
Director NameMartin William Henry
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1999(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleEngineer
Correspondence Address21 William Guy Gardens
London
E3 3LF
Secretary NameMartin William Henry
NationalityIrish
StatusResigned
Appointed22 September 1999(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleEngineer
Correspondence Address21 William Guy Gardens
London
E3 3LF
Secretary NameDerek Poscha
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address19 Timperley Lane
Leigh
Lancashire
WN7 3DZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address30 Cheshire Street
London
E2 6EH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Return made up to 26/10/01; full list of members (6 pages)
3 December 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned;director resigned (1 page)
22 August 2001New director appointed (2 pages)
2 May 2001Return made up to 26/10/00; full list of members (6 pages)
12 February 2001Full accounts made up to 31 October 1999 (4 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 26/10/99; full list of members (6 pages)
27 September 1999Ad 22/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999New secretary appointed;new director appointed (2 pages)
27 September 1999Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: milltown international mkt LTD 30 cheshire street london E2 6EH (1 page)
26 October 1998Incorporation (13 pages)