Company NameMilford Mouldings Limited
DirectorMichael John James
Company StatusLiquidation
Company Number02770289
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael John James
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(18 years, 4 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNorwood House Temple Bank
River Way
Harlow
Essex
CM20 2DY
Secretary NameChristine Ann James
NationalityBritish
StatusCurrent
Appointed18 April 2011(18 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressNorwood House Temple Bank
River Way
Harolw
Essex
CM20 2DY
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMrs Heather Ann Lazarus
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameMr Christopher John Roberts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address80 Beaulieu Drive
Stone Cross
Pevensey
East Sussex
BN24 5DN
Director NameMrs Denise Bernadette Roberts
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Montague Way
Westham
Pevensey
East Sussex
BN24 5NB
Secretary NameMr Harry Pierre Lazarus
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Denise Bernadette Roberts
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Montague Way
Westham
Pevensey
East Sussex
BN24 5NB
Director NameJohn Anthony Christian-Poulson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 April 2011)
RoleSales Director
Correspondence AddressWoodville
Green Glades
Hornchurch
Essex
RM11 3BS
Secretary NameJohn Anthony Christian-Poulson
NationalityBritish
StatusResigned
Appointed30 November 2000(7 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 April 2011)
RoleSales Director
Correspondence AddressWoodville
Green Glades
Hornchurch
Essex
RM11 3BS
Director NameJanice Carol Forder
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2004)
RolePersonal Assistant
Correspondence AddressHighlands
8 Brow Of The Hill Leziate
Kings Lynn
Norfolk
PE32 1EN
Director NamePeter John Wells
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 February 2012)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressNorwood House Temple Bank
River Way
Harlow
Essex
CM20 2DY

Location

Registered AddressNorwood House Temple Bank
River Way
Harolw
Essex
CM20 2DY
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Financials

Year2010
Net Worth£148,053
Cash£85,766
Current Liabilities£130,175

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due17 December 2016 (overdue)

Filing History

15 March 2012Order of court to wind up (3 pages)
15 March 2012Order of court to wind up (3 pages)
27 February 2012Termination of appointment of Peter Wells as a director (2 pages)
27 February 2012Termination of appointment of Peter Wells as a director (2 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
20 April 2011Appointment of Peter John Wells as a director (3 pages)
20 April 2011Appointment of Christine Ann James as a secretary (3 pages)
20 April 2011Termination of appointment of John Christian-Poulson as a director (2 pages)
20 April 2011Termination of appointment of John Christian-Poulson as a secretary (2 pages)
20 April 2011Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 20 April 2011 (2 pages)
20 April 2011Appointment of Michael John James as a director (3 pages)
20 April 2011Appointment of Michael John James as a director (3 pages)
20 April 2011Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 20 April 2011 (2 pages)
20 April 2011Termination of appointment of Christopher Roberts as a director (2 pages)
20 April 2011Termination of appointment of Christopher Roberts as a director (2 pages)
20 April 2011Current accounting period extended from 30 November 2011 to 31 January 2012 (3 pages)
20 April 2011Appointment of Christine Ann James as a secretary (3 pages)
20 April 2011Termination of appointment of John Christian-Poulson as a secretary (2 pages)
20 April 2011Termination of appointment of John Christian-Poulson as a director (2 pages)
20 April 2011Appointment of Peter John Wells as a director (3 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 6,002
(6 pages)
7 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 6,002
(6 pages)
7 February 2011Annual return made up to 3 December 2010 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 6,002
(6 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 January 2009Return made up to 03/12/08; full list of members (4 pages)
9 January 2009Return made up to 03/12/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 January 2008Return made up to 03/12/07; full list of members (3 pages)
2 January 2008Return made up to 03/12/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 January 2007Return made up to 03/12/06; full list of members (3 pages)
16 January 2007Return made up to 03/12/06; full list of members (3 pages)
12 December 2006Registered office changed on 12/12/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
12 December 2006Registered office changed on 12/12/06 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Return made up to 03/12/05; full list of members (3 pages)
15 February 2006Return made up to 03/12/05; full list of members (3 pages)
10 August 2005Ad 30/06/05-30/06/05 £ si 2@1=2 £ ic 6000/6002 (2 pages)
10 August 2005Ad 30/06/05-30/06/05 £ si 2@1=2 £ ic 6000/6002 (2 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 03/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005£ ic 9000/6000 10/01/05 £ sr 3000@1=3000 (1 page)
1 February 2005£ ic 9000/6000 10/01/05 £ sr 3000@1=3000 (1 page)
16 November 2004Declaration of shares redemption:auditor's report (3 pages)
16 November 2004Declaration of shares redemption:auditor's report (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
26 May 2004Accounts for a small company made up to 30 November 2003 (8 pages)
26 May 2004Accounts for a small company made up to 30 November 2003 (8 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
11 December 2003Return made up to 03/12/03; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 November 2002Return made up to 03/12/02; full list of members (7 pages)
26 November 2002Return made up to 03/12/02; full list of members (7 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
19 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
14 December 2001Return made up to 03/12/01; full list of members (6 pages)
14 December 2001Return made up to 03/12/01; full list of members (6 pages)
22 November 2001Registered office changed on 22/11/01 from: 8, the avenue, eastbourne, east sussex, BN21 3YA. (1 page)
22 November 2001Registered office changed on 22/11/01 from: 8, the avenue, eastbourne, east sussex, BN21 3YA. (1 page)
9 November 2001Auditor's resignation (1 page)
9 November 2001Auditor's resignation (1 page)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 January 2001New secretary appointed (4 pages)
9 January 2001Return made up to 03/12/00; full list of members (6 pages)
9 January 2001New secretary appointed (4 pages)
9 January 2001Return made up to 03/12/00; full list of members (6 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
9 December 1999Return made up to 03/12/99; full list of members (6 pages)
16 August 1999Ad 22/07/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 August 1999Particulars of contract relating to shares (4 pages)
16 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 August 1999Director resigned (1 page)
16 August 1999Particulars of contract relating to shares (4 pages)
16 August 1999Ad 22/07/99--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
16 August 1999Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
12 May 1999Accounts for a small company made up to 30 November 1997 (7 pages)
12 May 1999Accounts for a small company made up to 30 November 1997 (7 pages)
24 December 1998Return made up to 03/12/98; full list of members (6 pages)
24 December 1998Return made up to 03/12/98; full list of members (6 pages)
11 December 1997Return made up to 03/12/97; full list of members (6 pages)
11 December 1997Return made up to 03/12/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
27 December 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 December 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 December 1996Return made up to 03/12/96; no change of members (4 pages)
17 December 1996Return made up to 03/12/96; no change of members (4 pages)
13 December 1995Return made up to 03/12/95; no change of members (4 pages)
13 December 1995Return made up to 03/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 November 1994 (7 pages)
16 November 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
3 December 1992Incorporation (18 pages)
3 December 1992Incorporation (18 pages)