Company NameMilking Technology International Limited
Company StatusDissolved
Company Number03189511
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Paul Robert Crudge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House St. Ives Way, Factory Road
Sandycroft
Deeside
Clwyd
CH5 2QS
Wales
Secretary NameMichael Lewis
NationalityEnglish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2006(10 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 May 2021)
Correspondence Address20 William James House
Cowley Road
Cambridge
CB4 0WX

Contact

Telephone01223 472871
Telephone regionCambridge

Location

Registered AddressNetwork House St. Ives Way
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1 at £1Marc Larson
50.00%
Ordinary
1 at £1Paul Robert Crudge
50.00%
Ordinary

Financials

Year2014
Net Worth£61,518
Cash£34,379
Current Liabilities£51,888

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 June 2017Registered office address changed from Unit 20 William James House Cowley Road Cambridge CB4 0WX to Network House St. Ives Way Sandycroft Deeside CH5 2QS on 13 June 2017 (1 page)
19 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
3 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
15 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
6 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Total exemption small company accounts made up to 30 April 2010 (2 pages)
5 July 2010Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Paul Robert Crudge on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Cambridge Nominees Limited on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 June 2009Return made up to 23/04/09; full list of members (3 pages)
19 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
22 May 2008Return made up to 23/04/08; full list of members (3 pages)
22 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
16 August 2006Return made up to 23/04/06; full list of members (2 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
29 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
12 July 2005Return made up to 23/04/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 23/04/04; full list of members (6 pages)
10 February 2004Secretary's particulars changed (1 page)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 April 2003Return made up to 23/04/03; full list of members (6 pages)
8 March 2003Director's particulars changed (1 page)
21 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
29 June 2001Return made up to 23/04/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (8 pages)
28 April 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Full accounts made up to 30 April 1999 (8 pages)
14 May 1999Return made up to 23/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/05/99
(4 pages)
8 January 1999Full accounts made up to 30 April 1998 (8 pages)
12 June 1998Return made up to 23/04/98; no change of members (4 pages)
4 February 1998Registered office changed on 04/02/98 from: unit 6, william james house cowley road cambridge CB4 4WX (1 page)
4 February 1998Full accounts made up to 30 April 1997 (8 pages)
9 June 1997Return made up to 23/04/97; full list of members (6 pages)
6 January 1997Ad 30/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 1996Incorporation (10 pages)