Company NameMilner Bros Ltd
Company StatusDissolved
Company Number03933007
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameCrofton Solutions Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Derek Ian Milner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 month after company formation)
Appointment Duration18 years, 2 months (closed 19 June 2018)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address13 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8BE
Secretary NameMr Derek Ian Milner
NationalityBritish
StatusClosed
Appointed31 March 2000(1 month after company formation)
Appointment Duration18 years, 2 months (closed 19 June 2018)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address13 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8BE
Director NameMr John Frederick Milner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2012)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Gleneagles Road
New Marske
Redcar
Cleveland
TS11 8BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemilners-florist.co.uk
Telephone01405 763044
Telephone regionGoole

Location

Registered Address14-15 Harelands Courtyard Offices Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches5 other UK companies use this postal address

Shareholders

10.5k at £0.01Mr Derek I. Milner
51.14%
B
50 at £1Joan Milner
24.43%
Ordinary
50 at £1Mr Derek I. Milner
24.43%
Ordinary

Financials

Year2014
Net Worth£94,026
Current Liabilities£85,238

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (4 pages)
16 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
3 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
16 May 2016Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 16 May 2016 (1 page)
16 May 2016Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 16 May 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 204.66
(5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 204.66
(5 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 204.66
(5 pages)
20 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 204.66
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 204.66
(5 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 204.66
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 December 2012Termination of appointment of John Milner as a director (1 page)
7 December 2012Termination of appointment of John Milner as a director (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Mr John Frederick Milner on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Derek Ian Milner on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr John Frederick Milner on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Derek Ian Milner on 26 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 24/02/09; full list of members (10 pages)
9 April 2009Return made up to 24/02/09; full list of members (10 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 24/02/08; no change of members (7 pages)
30 April 2008Return made up to 24/02/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 24/02/07; full list of members (7 pages)
2 April 2007Return made up to 24/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Return made up to 24/02/06; full list of members (10 pages)
12 May 2006Return made up to 24/02/06; full list of members (10 pages)
29 September 2005Company name changed crofton solutions LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed crofton solutions LIMITED\certificate issued on 29/09/05 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2005Return made up to 24/02/05; full list of members (11 pages)
1 March 2005Ad 07/02/05--------- £ si [email protected] (2 pages)
1 March 2005Return made up to 24/02/05; full list of members (11 pages)
1 March 2005Ad 07/02/05--------- £ si [email protected] (2 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 March 2004Return made up to 24/02/04; full list of members (10 pages)
17 March 2004Return made up to 24/02/04; full list of members (10 pages)
18 February 2004Ad 27/01/04--------- £ si [email protected]=10 £ ic 193/203 (3 pages)
18 February 2004Ad 27/01/04--------- £ si [email protected]=10 £ ic 193/203 (3 pages)
18 February 2004Nc inc already adjusted 27/01/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2004Nc inc already adjusted 27/01/04 (1 page)
18 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Ad 30/10/03--------- £ si [email protected]=1 £ ic 192/193 (2 pages)
18 November 2003Ad 30/10/03--------- £ si [email protected]=1 £ ic 192/193 (2 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 24/02/03; full list of members (9 pages)
2 April 2003Return made up to 24/02/03; full list of members (9 pages)
21 January 2003Registered office changed on 21/01/03 from: unit 24 redcar station business centre station road redcar TS10 2RD (1 page)
21 January 2003Registered office changed on 21/01/03 from: unit 24 redcar station business centre station road redcar TS10 2RD (1 page)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 24/02/02; full list of members (8 pages)
8 March 2002Return made up to 24/02/02; full list of members (8 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 June 2001Ad 24/03/01--------- £ si [email protected]=74 £ ic 117/191 (4 pages)
11 June 2001Ad 24/03/01--------- £ si [email protected]=74 £ ic 117/191 (4 pages)
26 March 2001Ad 05/03/01--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
26 March 2001Ad 05/03/01--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(8 pages)
16 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/01
(8 pages)
27 February 2001Registered office changed on 27/02/01 from: queens court business centre gilkes street middlesbrough cleveland TS1 5EH (1 page)
27 February 2001Registered office changed on 27/02/01 from: queens court business centre gilkes street middlesbrough cleveland TS1 5EH (1 page)
8 November 2000Ad 24/10/00--------- £ si [email protected]=1 £ ic 122/123 (2 pages)
8 November 2000Ad 24/10/00--------- £ si [email protected]=1 £ ic 122/123 (2 pages)
16 May 2000Ad 13/04/00--------- £ si [email protected] £ ic 122/122 (2 pages)
16 May 2000Ad 13/04/00--------- £ si [email protected] £ ic 122/122 (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Director resigned (1 page)
14 April 2000£ nc 1000/1100 04/04/00 (1 page)
14 April 2000Ad 06/04/00--------- £ si [email protected]=21 £ ic 1/22 (4 pages)
14 April 2000Ad 06/04/00--------- £ si [email protected]=21 £ ic 1/22 (4 pages)
14 April 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 22/122 (2 pages)
14 April 2000Ad 31/03/00--------- £ si 100@1=100 £ ic 22/122 (2 pages)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 2000£ nc 1000/1100 04/04/00 (1 page)
14 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 April 2000Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Registered office changed on 11/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2000Incorporation (17 pages)
24 February 2000Incorporation (17 pages)