Company NameMilrose Limited
Company StatusDissolved
Company Number03058171
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 12 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameThomas James Lodge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(5 years after company formation)
Appointment Duration7 years, 6 months (closed 18 December 2007)
RoleTaxi Driver
Correspondence Address39 Speculation Place
Concord
Washington
Tyne & Wear
NE37 2AP
Secretary NameJudith Lodge
NationalityBritish
StatusClosed
Appointed01 July 2005(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 18 December 2007)
RolePost Office Clerk
Correspondence Address39 Speculation Place
Concord
Washington
Tyne & Wear
NE37 2AP
Director NameJohn Richard Allinson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2000)
RoleTaxi Driver
Correspondence Address151 Fulwell Road
Fulwell
Sunderland
Tyne & Wear
SR6 9JQ
Director NameWilliam MacDonald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2000)
RoleTaxi Driver
Correspondence Address51 Palmstead Road
Pennywell
Sunderland
Tyne And Wear
SR4 8EW
Secretary NameOlwyn MacDonald
NationalityBritish
StatusResigned
Appointed10 June 1995(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address51 Palmstead Road
Pennywell
Sunderland
Tyne And Wear
SR4 8EW
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed17 November 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2001)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameRichard Todd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleTaxi Driver
Correspondence Address7 Saint Aidans Avenue
Sunderland
Tyne & Wear
SR2 9SF
Secretary NameRichard Todd
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Correspondence Address7 Saint Aidans Avenue
Sunderland
Tyne & Wear
SR2 9SF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Olive Street
Sunderland
Tyne & Wear
SR1 3PE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
23 July 2007Application for striking-off (1 page)
21 June 2007Return made up to 18/05/07; no change of members (6 pages)
26 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2006Accounts made up to 31 May 2005 (9 pages)
3 August 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Return made up to 18/05/05; full list of members (7 pages)
18 May 2005Accounts made up to 31 May 2004 (10 pages)
25 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
16 August 2003Return made up to 18/05/03; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: 135 church street north monkwearmouth sunderland tyne & wear SR6 0DT (1 page)
7 July 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
23 September 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
11 September 2002Total exemption full accounts made up to 31 May 2000 (7 pages)
18 June 2002Return made up to 18/05/02; full list of members (7 pages)
17 August 2001New secretary appointed (2 pages)
19 June 2001Return made up to 18/05/01; full list of members (6 pages)
19 June 2001Secretary resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 35 frederick street sunderland SR1 1LN (1 page)
21 July 2000Full accounts made up to 31 May 1999 (8 pages)
21 June 2000Director resigned (1 page)
21 June 2000Return made up to 18/05/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
7 July 1999Return made up to 18/05/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 May 1998 (8 pages)
2 April 1999Secretary resigned (1 page)
16 March 1999Return made up to 18/05/98; no change of members (4 pages)
2 March 1999Compulsory strike-off action has been discontinued (1 page)
1 March 1999Full accounts made up to 31 May 1997 (8 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
6 October 1997Return made up to 18/05/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 May 1996 (8 pages)
10 June 1996Return made up to 18/05/96; full list of members (8 pages)
20 June 1995New director appointed (2 pages)