Company NameMilson Management Limited
Company StatusDissolved
Company Number02401772
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Gilbert Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(2 years, 1 month after company formation)
Appointment Duration30 years, 7 months (closed 22 March 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Swallowdale
Colchester
Essex
CO2 8BD
Director NameMrs Cheryl Miller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleExecutive Assistant
Correspondence Address108 Maldon Road
Tiptree
Colchester
Essex
CO5 0BN
Secretary NameMrs Cheryl Miller
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address108 Maldon Road
Tiptree
Colchester
Essex
CO5 0BN
Secretary NameEva De Jongh
NationalityDutch
StatusResigned
Appointed01 December 1994(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2002)
RoleSecretary
Correspondence Address9 The Grange
Grange Road Chiswick
London
W4 4DE
Director NameDennis Michael Carpenter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2006)
RoleEngineer
Correspondence AddressPlot 294 Jide Oki Street
Victoria Island Annex
Lagos
Foreign
Secretary NameMrs Asmahan Kumba Miller
NationalityLiberian
StatusResigned
Appointed01 August 2002(13 years after company formation)
Appointment Duration17 years, 6 months (resigned 27 January 2020)
RoleCompany Director
Correspondence Address9 Swallowdale
Colchester
Essex
CO2 8BD

Location

Registered Address3 North Hill
Colchester
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Mr Ian Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£318
Cash£8
Current Liabilities£1,312

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
23 December 2021Application to strike the company off the register (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Asmahan Kumba Miller as a secretary on 27 January 2020 (1 page)
12 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2008Secretary's change of particulars / asmahan miller / 16/01/2008 (2 pages)
1 September 2008Director's change of particulars / ian miller / 16/01/2008 (1 page)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / asmahan miller / 16/01/2008 (2 pages)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / ian miller / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / ian miller / 01/09/2008 (1 page)
1 September 2008Director's change of particulars / ian miller / 16/01/2008 (1 page)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 October 2007Return made up to 15/08/07; no change of members (6 pages)
29 October 2007Return made up to 15/08/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 September 2006Return made up to 15/08/06; full list of members (6 pages)
13 September 2006Return made up to 15/08/06; full list of members (6 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 December 2005Return made up to 15/08/05; full list of members (7 pages)
1 December 2005Return made up to 15/08/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 October 2004Return made up to 15/08/04; full list of members (8 pages)
12 October 2004Return made up to 15/08/04; full list of members (8 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 October 2003Return made up to 15/08/03; full list of members (7 pages)
9 October 2003Return made up to 15/08/03; full list of members (7 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
28 August 2002Return made up to 15/08/02; full list of members (7 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 September 2000Return made up to 15/08/00; full list of members (6 pages)
26 September 2000Return made up to 15/08/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Registered office changed on 03/03/99 from: 108 maldon rd tiptree colchester essex CO5 obn (1 page)
3 March 1999Registered office changed on 03/03/99 from: 108 maldon rd tiptree colchester essex CO5 obn (1 page)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 September 1998Return made up to 15/08/98; no change of members (4 pages)
4 September 1998Return made up to 15/08/98; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Secretary's particulars changed (1 page)
24 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 September 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
27 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)
30 August 1995Return made up to 15/06/95; no change of members (4 pages)
30 August 1995Return made up to 15/06/95; no change of members (4 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
19 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)