Company NameMilor Site Services Limited
Company StatusDissolved
Company Number08382353
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMilan Oravec
Date of BirthJune 1981 (Born 42 years ago)
NationalityCzech
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Walsall Road
Birmingham
B71 3HL

Contact

Websitemilorsiteservices.co.uk
Telephone07 543003617
Telephone regionMobile

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Milan Oravec
100.00%
Ordinary

Financials

Year2014
Net Worth£45,018
Current Liabilities£56,572

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
15 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (25 pages)
7 January 2017Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 7 January 2017 (2 pages)
7 January 2017Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 7 January 2017 (2 pages)
4 January 2017Statement of affairs with form 4.19 (10 pages)
4 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15
(1 page)
4 January 2017Statement of affairs with form 4.19 (10 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(3 pages)
16 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 28 Lichfield Street Tamworth B79 7QE on 9 May 2014 (1 page)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50
(3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50
(3 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)