Company NameMiltek Consultants Limited
Company StatusDissolved
Company Number03959185
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameFrank Neil Millward
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Brackley Avenue
Burslem
Stoke-On-Trent
ST6 7DN
Director NameValerie Ann Millward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brackley Avenue
Burslem
Stoke-On-Trent
ST6 7DN
Secretary NameValerie Ann Millward
NationalityBritish
StatusClosed
Appointed29 March 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Brackley Avenue
Burslem
Stoke-On-Trent
ST6 7DN
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frank Neil Millward
50.00%
Ordinary
1 at £1Valerie Ann Millward
50.00%
Ordinary

Financials

Year2014
Net Worth£2,420
Cash£20,740
Current Liabilities£18,342

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Director's details changed for Valerie Ann Millward on 15 April 2013 (2 pages)
26 April 2013Secretary's details changed for Valerie Ann Millward on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Frank Neil Millward on 15 April 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 July 2012Registered office address changed from 11 Marsh Green Road Biddulph Stoke on Trent Staffordshire ST8 6QP on 30 July 2012 (1 page)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Frank Neil Millward on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Valerie Ann Millward on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 May 2006Return made up to 29/03/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 April 2004Return made up to 29/03/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 April 2002Return made up to 29/03/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 May 2001Return made up to 29/03/01; full list of members (6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000New secretary appointed;new director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (14 pages)