Company NameMilton Park Service Centre Limited
Company StatusDissolved
Company Number05201262
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Johnston
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCar Repairs
Country of ResidenceEngland
Correspondence Address49 Abingdon Raod
Drayton
Abingdon
Oxfordshire
OX14 4HW
Director NameMr Ian Maconochie
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCar Repairs
Country of ResidenceUnited Kingdom
Correspondence Address116 High Street
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AX
Director NamePeter Maconochie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2009)
RoleCar Repairs
Correspondence Address116 High Street
Sutton Courtnay
Abingdon
Oxfordshire
OX14 4AX
Secretary NamePeter Maconochie
NationalityBritish
StatusClosed
Appointed01 March 2005(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 31 March 2009)
RoleMechanic
Correspondence Address116 High Street
Sutton Courtnay
Abingdon
Oxfordshire
OX14 4AX
Director NameDean Greenway
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleSalesman
Correspondence Address12 Lumbard Road
Abingdon
Oxfordshire
OX14 2QH
Secretary NameDean Greenway
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleSalesman
Correspondence Address12 Lumbard Road
Abingdon
Oxfordshire
OX14 2QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressBrookscity
6th Floor, New Baltic House
65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
26 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2007Return made up to 18/08/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: new baltic house, brookscity LTD 6TH floor 65 fenchurch street london EC3M 4BE (1 page)
9 May 2007Registered office changed on 09/05/07 from: c/o brookscity bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
1 September 2006Return made up to 27/07/06; full list of members (3 pages)
16 March 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
22 July 2005Return made up to 21/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Ad 01/11/04--------- £ si 100@1=100 £ ic 2/102 (1 page)
24 February 2005Registered office changed on 24/02/05 from: 4TH floor valiant house 4-10 heneage lane london EC3A 5DP (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New secretary appointed;new director appointed (1 page)
3 November 2004New director appointed (1 page)
17 August 2004Secretary resigned (1 page)
17 August 2004Registered office changed on 17/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
17 August 2004Director resigned (1 page)
9 August 2004Incorporation (12 pages)