Company NameHenry Milbourne & Son (UK) Limited
Company StatusDissolved
Company Number04381706
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameD&A (1099) Limited

Business Activity

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

Directors

Director NamePatrick Brooks
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySt Vincent And The G
StatusClosed
Appointed07 October 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address3050 E. Chevy Chase Drive
Glendale
California
91206
Secretary NameD & A Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 June 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 09 December 2008)
Correspondence AddressDruces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressDruces & Attlee
Salisbury House, London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
22 May 2006Return made up to 26/02/06; full list of members (2 pages)
16 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 June 2005Return made up to 26/02/05; full list of members (5 pages)
26 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Return made up to 26/02/04; no change of members (6 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
21 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2003Return made up to 26/02/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
23 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 October 2002Director resigned (1 page)
26 February 2002Incorporation (21 pages)