Company NameMilne Associates (Winkfield) Limited
Company StatusDissolved
Company Number04016959
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMrs Ann Marie Milne
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleInterior Decorator
Correspondence Address100 Tinkers Lane
Windsor
Berkshire
SL4 4LP
Secretary NameMrs Ann Marie Milne
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleInterior Decorator
Correspondence Address100 Tinkers Lane
Windsor
Berkshire
SL4 4LP
Director NameMr Steven Brian Thatcher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Kynaston Road
Didcot
Oxfordshire
OX11 8HA
Director NameMr Gordon Milne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleInterior Decorator
Correspondence Address100 Tinkers Lane
Windsor
Berkshire
SL4 4LP
Director NamePhilip Scott Gorton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFold Cottage
Windsor
Berkshire
SL4 4UB
Director NameLouise Helen Milne
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2011)
RoleTeacher
Correspondence Address100 Tinkers Lane
Windsor
Berks
SL4 4LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Mrs Ann Marie Milne
83.33%
Ordinary A
10 at £1Mr Steven Brian Thatcher
8.33%
Ordinary B
10 at £1Philip Scott Gorton
8.33%
Ordinary B

Financials

Year2014
Net Worth£120
Cash£2,772
Current Liabilities£108,485

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 September 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
3 September 2013Liquidators statement of receipts and payments to 18 July 2013 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (9 pages)
3 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (9 pages)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Statement of affairs with form 4.19 (6 pages)
24 July 2012Statement of affairs with form 4.19 (6 pages)
11 July 2012Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 11 July 2012 (3 pages)
11 July 2012Registered office address changed from 1 the Green Richmond Surrey TW9 1PL on 11 July 2012 (3 pages)
23 November 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
23 November 2011Current accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
10 August 2011Termination of appointment of Philip Gorton as a director (1 page)
10 August 2011Termination of appointment of Philip Gorton as a director (1 page)
10 August 2011Termination of appointment of Louise Milne as a director (1 page)
10 August 2011Termination of appointment of Louise Milne as a director (1 page)
8 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 120
(8 pages)
8 August 2011Annual return made up to 19 June 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 120
(8 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 July 2009Return made up to 19/06/09; full list of members (5 pages)
16 July 2009Return made up to 19/06/09; full list of members (5 pages)
15 July 2009Appointment terminated director gordon milne (1 page)
15 July 2009Appointment terminated director gordon milne (1 page)
8 May 2009Ad 23/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
8 May 2009Director appointed philip scott gorton (2 pages)
8 May 2009Ad 23/04/09\gbp si 98@1=98\gbp ic 2/100\ (3 pages)
8 May 2009Director appointed philip scott gorton (2 pages)
8 May 2009Director appointed louise helen milne (1 page)
8 May 2009Director appointed steven brian thatcher (2 pages)
8 May 2009Director appointed louise helen milne (1 page)
8 May 2009Director appointed steven brian thatcher (2 pages)
8 May 2009Ad 01/05/09\gbp si 20@1=20\gbp ic 100/120\ (3 pages)
8 May 2009Ad 01/05/09\gbp si 20@1=20\gbp ic 100/120\ (3 pages)
5 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 August 2006Return made up to 19/06/06; full list of members (2 pages)
21 August 2006Return made up to 19/06/06; full list of members (2 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
10 August 2005Return made up to 19/06/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 November 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
28 November 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
16 August 2001Registered office changed on 16/08/01 from: 15 the green richmond surrey TW9 1PX (1 page)
16 August 2001Registered office changed on 16/08/01 from: 15 the green richmond surrey TW9 1PX (1 page)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
21 August 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
21 August 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 1/2 (3 pages)
19 June 2000Incorporation (16 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Incorporation (16 pages)