Company NameMontrose Milne Limited
Company StatusDissolved
Company Number03669874
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameAarco 166 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGraham William Johnson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Norcott Road
London
N16 7EL
Director NameAlistair Graham Milne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressBirch Heath Barn
Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Secretary NameGraham William Johnson
NationalityBritish
StatusClosed
Appointed02 March 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Norcott Road
London
N16 7EL
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales

Location

Registered Address5/7 Grosvenor Court Mil 27.1
Foregate Street
Chester Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£149
Cash£140
Current Liabilities£1,804

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
5 March 2007Return made up to 18/11/06; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 January 2006Return made up to 18/11/05; full list of members (3 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
14 January 2005Return made up to 18/11/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 November 2003Return made up to 18/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/11/03
(7 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 March 2003Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 January 2002Return made up to 18/11/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
16 March 2001Return made up to 18/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Full accounts made up to 31 December 1999 (9 pages)
8 February 2000Return made up to 18/11/99; full list of members (6 pages)
8 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
8 March 1999Company name changed aarco 166 LIMITED\certificate issued on 09/03/99 (2 pages)
8 March 1999£ nc 1000/50000 02/03/99 (1 page)
18 November 1998Incorporation (18 pages)