Company NameMilastec Limited
Company StatusDissolved
Company Number02805170
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Salim Bhorat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleComputer Manager
Correspondence Address405 Derby Street
Bolton
BL3 6LT
Secretary NameYasmin Manjra
NationalityBritish
StatusClosed
Appointed31 March 1998(5 years after company formation)
Appointment Duration4 years, 2 months (closed 18 June 2002)
RoleSecretary
Correspondence Address405 Derby Street
Bolton
Greater Manchester
BL3 6LT
Secretary NameMiss Sabera Bhorat
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleSecretary
Correspondence Address405 Derby Street
Bolton
BL3 6LT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Mariner Court
Newcastle Upon Tyne
Tyne And Wear
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,699
Cash£3,548
Current Liabilities£592

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
6 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 May 1999Return made up to 30/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/05/99
(4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Return made up to 30/03/98; full list of members (6 pages)
6 March 1998Amended accounts made up to 31 March 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 July 1997Return made up to 30/03/97; no change of members (4 pages)
13 May 1997Registered office changed on 13/05/97 from: 405 derby street bolton lancashire BL3 6LT (1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 June 1996Return made up to 30/03/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 March 1995Return made up to 30/03/95; no change of members (4 pages)