Company NameMilk Marketing (UK) Ltd
Company StatusDissolved
Company Number04472208
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameNu-Order Marketing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander George Winton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 01 August 2006)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH
Secretary NameChristina Mary Winton
NationalityBritish
StatusClosed
Appointed17 July 2005(3 years after company formation)
Appointment Duration1 year (closed 01 August 2006)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH
Director NameClifford Francis Roberts
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address29 Longfellow Drive
Wirral
Merseyside
CH62 5JS
Wales
Secretary NameAlexander George Winton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH
Secretary NameAlexander George Winton
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH
Secretary NameMartin Eduard Roberts
NationalityBritish
StatusResigned
Appointed17 July 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2003)
RoleConsultant
Correspondence Address29 Longfellow Drive
Bebington
Wirral
CH62 5JS
Wales
Director NameAlexander George Winton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 2 months after company formation)
Appointment Duration5 days (resigned 20 September 2003)
RoleMarketing Consultant
Correspondence AddressIriemon
10 Langdale Avenue
Buckley
CH7 3LD
Wales
Secretary NamePaul Alex Winton
NationalityBritish
StatusResigned
Appointed15 September 2003(1 year, 2 months after company formation)
Appointment Duration5 days (resigned 20 September 2003)
RoleConsultant
Correspondence AddressIriemon
10 Langdale Avenue
Buckley
CH7 3LD
Wales
Director NamePaul Alex Winton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2004)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH
Secretary NamePaul Alex Winton
NationalityBritish
StatusResigned
Appointed06 March 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2005)
RoleMarketing
Correspondence Address20 Southway
Widnes
Cheshire
WA8 8SH

Location

Registered Address7 Kenyon Court
2 Wellington Street
Widnes
Cheshire
WA8 0QH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes

Financials

Year2014
Turnover£57,471
Net Worth£1,587
Current Liabilities£829

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Application for striking-off (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
11 May 2005Withdrawal of application for striking off (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
27 April 2005Application for striking-off (1 page)
3 September 2004Return made up to 27/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 7 kenyon court 2 wellington street widnes cheshire WA8 0QH (1 page)
13 November 2003Director resigned (1 page)
29 October 2003Company name changed nu-order marketing services limi ted\certificate issued on 29/10/03 (3 pages)
15 October 2003Registered office changed on 15/10/03 from: 106 the corn exchange drury lane liverpool L2 7QL (1 page)
8 October 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 June 2002Incorporation (16 pages)