Company NameMiltra Engineering Limited
Company StatusDissolved
Company Number02229580
CategoryPrivate Limited Company
Incorporation Date11 March 1988(36 years ago)
Dissolution Date4 September 2012 (11 years, 6 months ago)
Previous NameGrimcall Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roy Gregory Claydon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(17 years, 5 months after company formation)
Appointment Duration7 years (closed 04 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
Secretary NameMr Roy Gregory Claydon
NationalityBritish
StatusClosed
Appointed01 September 2005(17 years, 5 months after company formation)
Appointment Duration7 years (closed 04 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
Director NameMargaret Gargrave
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ivy House
Eastbury Road
Watford
Hertfordshire
WD1 4QH
Director NameDonald James Syme
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Midland Road
Thrapston
Kettering
Northamptonshire
NN14 4JR
Secretary NameChristina Mary Hardwick
NationalityBritish
StatusResigned
Appointed21 August 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 November 1991)
RoleCompany Director
Correspondence Address6 Hastings Way
Bushey
Watford
Hertfordshire
WD2 2JX
Director NameMr William Michael Greenhalgh
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address56 Felstead Road
South Benfleet
Benfleet
Essex
SS7 1BJ
Director NameJohn Lynton Skinner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressPark End
Ufford Place Ufford
Woodbridge
Suffolk
IP13 6DR
Secretary NameMr William Michael Greenhalgh
NationalityBritish
StatusResigned
Appointed26 November 1991(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address56 Felstead Road
South Benfleet
Benfleet
Essex
SS7 1BJ

Location

Registered AddressBentalls
Pipps Hill Industrial Estate
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£111,471
Cash£22,160
Current Liabilities£200,832

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Donald Syme as a director (1 page)
23 May 2011Termination of appointment of Donald Syme as a director (1 page)
16 August 2010Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page)
16 August 2010Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Roy Gregory Claydon on 1 August 2010 (1 page)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 100
(4 pages)
16 August 2010Director's details changed for Mr Roy Gregory Claydon on 1 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Appointment Terminated Director john skinner (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 August 2009Appointment terminated director john skinner (1 page)
19 August 2009Return made up to 16/08/09; full list of members (4 pages)
19 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
19 June 2009Accounting reference date extended from 31/03/2010 to 30/06/2010 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 August 2008Director and Secretary's Change of Particulars / roy claydon / 01/08/2008 / HouseName/Number was: , now: 10; Street was: 6 melstock avenue, now: blackthorn court; Area was: , now: langdon hills; Post Town was: upminster, now: basildon; Post Code was: RM14 3UP, now: SS16 6TJ; Country was: , now: united kingdom (1 page)
26 August 2008Director and secretary's change of particulars / roy claydon / 01/08/2008 (1 page)
26 August 2008Return made up to 16/08/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 September 2007Return made up to 16/08/07; no change of members (7 pages)
12 September 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
9 October 2006Return made up to 16/08/06; full list of members (7 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
6 September 2005Return made up to 16/08/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 September 2004Return made up to 16/08/04; full list of members (7 pages)
28 September 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 September 2003Return made up to 16/08/03; full list of members (7 pages)
25 September 2003Return made up to 16/08/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Return made up to 16/08/02; full list of members (7 pages)
4 September 2002Return made up to 16/08/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
31 August 2000Return made up to 21/08/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 21/08/99; no change of members (4 pages)
2 September 1999Return made up to 21/08/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 21/08/98; full list of members (6 pages)
12 October 1998Return made up to 21/08/98; full list of members (6 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Return made up to 21/08/97; no change of members (4 pages)
2 September 1997Return made up to 21/08/97; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 August 1996Return made up to 21/08/96; no change of members (4 pages)
23 August 1996Return made up to 21/08/96; no change of members (4 pages)
5 October 1995Return made up to 21/08/95; full list of members (6 pages)
5 October 1995Return made up to 21/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)