Company NameMillwood Property Developers Limited
Company StatusDissolved
Company Number04668461
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date22 November 2005 (18 years, 4 months ago)
Previous NamePrestige Painters & Decorators Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven John Kane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration2 years, 9 months (closed 22 November 2005)
RoleProperty Consultant
Correspondence AddressSunnyhurst Farm
Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary NameMd Accountants Ltd (Corporation)
StatusClosed
Appointed14 February 2005(1 year, 12 months after company formation)
Appointment Duration9 months, 1 week (closed 22 November 2005)
Correspondence Address7 Lowthian Rd
Hartlepool
Cleveland
TS24 8BH
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameMd Accountants Limited (Corporation)
StatusResigned
Appointed20 February 2003(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2005)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
27 October 2004Return made up to 17/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/10/04
(6 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE (1 page)
26 August 2004Director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New director appointed (2 pages)
20 February 2004Return made up to 17/02/04; full list of members (6 pages)