Company NameMiltonfield Limited
Company StatusDissolved
Company Number03976267
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameAdrienne Clennell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address1 Myrtle Street
Ashington
Northumberland
NE63 0AW
Director NameShaun Dixon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address27 Arcot Avenue
Nelson Village
Cramlington
Northumberland
NE23 1EX
Director NameMr Michael Patrick
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address60 Ilford Avenue
Cramlington
Northumberland
NE23 9LG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSheila Dorothy Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressBavington Hall
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2BA
Secretary NameSheila Dorothy Thompson
NationalityBritish
StatusResigned
Appointed30 May 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressBavington Hall
Capheaton
Newcastle Upon Tyne
Tyne & Wear
NE19 2BA

Location

Registered Address2 South Nelson Road
South Nelson Industr
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
28 February 2002Application for striking-off (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
3 July 2001Return made up to 19/04/01; full list of members (7 pages)
6 June 2001Secretary resigned;director resigned (1 page)
22 June 2000Ad 12/06/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
6 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 2000Nc inc already adjusted 30/05/00 (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
19 April 2000Incorporation (18 pages)