Company NameMilk Services Limited
Company StatusDissolved
Company Number04770419
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Patrick Gabriel Gregan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressChapel Barn
Lyneham
Chipping Norton
Oxfordshire
OX7 6QL
Secretary NameBSDR Corporate Services Limited (Corporation)
StatusClosed
Appointed19 November 2003(6 months after company formation)
Appointment Duration2 years, 10 months (closed 26 September 2006)
Correspondence Address1 Des Roches Square
Witan Way
Witney
Oxfordshire
OX28 4LF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameOxford Corporate Services Ltd (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address12 Payton Street
Stratford Upon Avon
Warwickshire
CV37 6UA
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressAlpha Building London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
20 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 July 2004Return made up to 19/05/04; full list of members (5 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 May 2003Director resigned (1 page)
19 May 2003Incorporation (12 pages)