Company NameMilburn Developments Limited
Company StatusDissolved
Company Number06568100
CategoryPrivate Limited Company
Incorporation Date16 April 2008(15 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Cliff Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanglewood
Durham Road
Wingate
Durham
TS28 5HP
Secretary NameMrs Christine Walker
StatusClosed
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood Durham Road
Wingate
Co. Durham
TS28 5HP

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Miss Christine Walker
50.00%
Ordinary
50 at £1Mr Cliff Walker
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
28 February 2022Application to strike the company off the register (1 page)
4 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
18 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (3 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
31 May 2019Registered office address changed from Redcar Leisure & Community Heart Ridley Street Redcar TS10 1TD to C/O Milner Smeaton Viking House Falcon Court Stockton on Tees TS18 3TS on 31 May 2019 (1 page)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
28 February 2018Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Redcar Leisure & Community Heart Ridley Street Redcar TS10 1TD on 28 February 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 July 2014Registered office address changed from Tanglewood Durham Road Wingate Co. Durham TS28 5HP to Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Tanglewood Durham Road Wingate Co. Durham TS28 5HP to Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP on 31 July 2014 (1 page)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Miss Christine Stevens on 1 October 2009 (1 page)
26 April 2011Secretary's details changed for Miss Christine Stevens on 1 October 2009 (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Miss Christine Stevens on 1 October 2009 (1 page)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
24 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2008Incorporation (17 pages)
16 April 2008Incorporation (17 pages)