Company NameMilk Finance Limited
Company StatusDissolved
Company Number06451867
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 3 months ago)
Dissolution Date6 December 2011 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSimone Crowley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleMortgage Consultant
Correspondence Address8 Jodans Way
Rainham
Essex
RM13 3QX
Director NameNicholas Doyle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleMortgage Consultant
Correspondence Address46 Cotswold Avenue
Rayleigh
Essex
SS6 8AN
Secretary NameGina Marie Doyle
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Cotswold Avenue
Rayleigh
Essex
SS6 8AN

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,000
Cash£1,803
Current Liabilities£4,746

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (1 page)
10 August 2011Application to strike the company off the register (1 page)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
21 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(4 pages)
4 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
4 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
3 February 2010Termination of appointment of Gina Doyle as a secretary (1 page)
3 February 2010Termination of appointment of Nicholas Doyle as a director (1 page)
3 February 2010Termination of appointment of Gina Doyle as a secretary (1 page)
3 February 2010Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page)
3 February 2010Termination of appointment of Nicholas Doyle as a director (1 page)
3 February 2010Registered office address changed from 46 Cotswold Avenue Rayleigh Essex SS6 8AN on 3 February 2010 (1 page)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 October 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
20 September 2009Registered office changed on 20/09/2009 from 44/54 orsett road grays essex RM17 5ED (1 page)
20 September 2009Registered office changed on 20/09/2009 from 44/54 orsett road grays essex RM17 5ED (1 page)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
18 December 2008Return made up to 16/12/08; full list of members (4 pages)
12 December 2007Incorporation (31 pages)
12 December 2007Incorporation (31 pages)