Company NameMilton Developments Limited
Company StatusDissolved
Company Number03692928
CategoryPrivate Limited Company
Incorporation Date8 January 1999(25 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameRussell Marston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address54 Perth Road
Dunblane
Stirling
FK15 0BS
Scotland
Secretary NameTeresa Bonny
NationalityBritish
StatusClosed
Appointed15 February 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address54 Perth Road
Dunblane
Perthshire
FK15 0BS
Scotland
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£429
Cash£11,152
Current Liabilities£10,723

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
8 March 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
23 February 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 January 2000Return made up to 08/01/00; full list of members (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 1299 london road leigh on sea essex SS9 2AD (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 January 1999Incorporation (14 pages)