Company NameMillbridge Engineers Limited
Company StatusDissolved
Company Number03979363
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameThomas William Moore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 February 2010)
RoleEngineer
Correspondence Address151 Oxford Road
Middlesbrough
Cleveland
TS5 5EA
Secretary NameValerie Moore
NationalityBritish
StatusClosed
Appointed19 April 2001(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address151 Oxford Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£181,445
Cash£181,130
Current Liabilities£13,547

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Application to strike the company off the register (3 pages)
27 October 2009Application to strike the company off the register (3 pages)
17 June 2009Return made up to 25/04/09; full list of members (3 pages)
17 June 2009Return made up to 25/04/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
30 April 2008Return made up to 25/04/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 May 2007Return made up to 25/04/07; full list of members (6 pages)
25 May 2007Return made up to 25/04/07; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
23 May 2006Return made up to 25/04/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
13 May 2005Return made up to 25/04/05; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (6 pages)
5 May 2004Return made up to 25/04/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
21 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 25/04/02; full list of members (6 pages)
14 May 2002Return made up to 25/04/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
20 February 2002Accounts made up to 30 April 2001 (2 pages)
6 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 2001Return made up to 25/04/01; full list of members (6 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
24 May 2001Registered office changed on 24/05/01 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
24 May 2001Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 2001New director appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
23 April 2001Registered office changed on 23/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 April 2000Incorporation (18 pages)
25 April 2000Incorporation (18 pages)