Company NameMillfold Insulation Limited
Company StatusDissolved
Company Number01627536
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameMillford Insulation Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed18 August 2006(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(25 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent
3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director NameMrs Margaret Ann Cox
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe School House
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 21 January 2008)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr William John Hallam Cox
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 5 months after company formation)
Appointment Duration14 years (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed10 May 2006(24 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(25 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS

Location

Registered AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
14 May 2008Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Director resigned (1 page)
23 October 2007Return made up to 30/09/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 2007New director appointed (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
6 February 2007Return made up to 30/09/06; full list of members (6 pages)
25 January 2007Registered office changed on 25/01/07 from: galax building fitzwilliam road, eastwood trading est, rotherham south yorkshire S65 1SL (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (2 pages)
4 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 March 2006Director resigned (1 page)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
24 October 2005Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page)
24 October 2005Secretary resigned (1 page)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Return made up to 30/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 November 2003Return made up to 30/09/03; full list of members (7 pages)
30 May 2003Company name changed millford insulation LIMITED\certificate issued on 30/05/03 (3 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 March 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
9 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
3 November 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 November 1996Return made up to 30/09/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
8 November 1995Return made up to 30/09/95; no change of members (4 pages)
4 January 1995Accounting reference date extended from 31/12 to 30/04 (1 page)
10 November 1994Return made up to 30/09/94; no change of members (4 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 November 1993Return made up to 30/09/93; full list of members
  • 363(287) ‐ Registered office changed on 08/11/93
(4 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
29 July 1993Company name changed millfold homes LIMITED\certificate issued on 30/07/93 (2 pages)
16 November 1992Return made up to 30/09/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (7 pages)
2 February 1992Accounts for a small company made up to 31 December 1990 (6 pages)
4 October 1991Return made up to 31/08/91; no change of members (5 pages)
18 October 1990Accounts for a small company made up to 31 December 1989 (6 pages)
18 October 1990Return made up to 31/08/90; full list of members (5 pages)
19 December 1989Director resigned (2 pages)
13 November 1989Return made up to 30/09/89; full list of members (6 pages)
13 November 1989Accounts for a small company made up to 31 December 1988 (6 pages)
10 April 1989Accounts for a small company made up to 31 December 1987 (6 pages)
22 June 1988New director appointed (2 pages)
29 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
1 March 1988Return made up to 31/12/87; full list of members (5 pages)
5 March 1987Return made up to 31/12/86; full list of members (5 pages)
21 November 1986Registered office changed on 21/11/86 from: school house worksop road thorpe salvin worksop S80 3JP (1 page)
25 July 1986Particulars of mortgage/charge (3 pages)
30 January 1986Annual return made up to 22/10/85 (5 pages)
22 February 1985Annual return made up to 28/12/84 (4 pages)
20 March 1984Annual return made up to 30/12/83 (4 pages)
3 August 1983Allotment of shares (2 pages)
20 December 1982Allotment of shares (2 pages)
6 April 1982Incorporation (13 pages)