Company NameJ & A Milne Limited
Company StatusDissolved
Company Number03145837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 1996(28 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameThe Dead Whisky Society Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameEdith May Sinclair
NationalityBritish
StatusClosed
Appointed25 January 1998(2 years after company formation)
Appointment Duration5 years, 7 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 September 2003)
RoleWhisky Blender
Correspondence AddressPatagonia House
Pembury Road
Tunbridge Wells
Kent
TN2 3DL
Secretary NameAngela Milne
NationalityBritish
StatusClosed
Appointed14 December 2001(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address2 Mannofield
Chesters Road Bearsden
Glasgow
G61 4AY
Scotland
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleWhisky Blender
Correspondence AddressPatagonia House
Pembury Road
Tunbridge Wells
Kent
TN2 3DL
Director NameAlastair Robert Frazer Sinclair
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleWine & Spirit Merchant
Correspondence Address36 Netherby Lawns
3 Woodrow Road
Pollockshields
Glasgow
G41 5PN
Scotland
Secretary NameAlastair Robert Frazer Sinclair
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleSecretary
Correspondence Address39 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed12 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
4 April 2003Director resigned (1 page)
13 March 2002Annual return made up to 12/01/02 (3 pages)
13 March 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
25 September 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
15 March 2001Annual return made up to 12/01/01 (3 pages)
19 April 2000Annual return made up to 12/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 August 1999Full accounts made up to 31 January 1999 (3 pages)
11 March 1999Annual return made up to 12/01/99 (5 pages)
29 May 1998New secretary appointed (2 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
10 February 1998Annual return made up to 12/01/98
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 1997Full accounts made up to 31 January 1997 (3 pages)
20 March 1997Annual return made up to 12/01/97 (5 pages)
12 January 1996Incorporation (15 pages)