Company NameMilandell Limited
Company StatusDissolved
Company Number04027448
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Hugh Sigrist
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(5 days after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Roding Gardens
Loughton
Essex
IG10 3NH
Secretary NameMr Hugh Sigrist
NationalityBritish
StatusClosed
Appointed08 June 2004(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed05 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePhilip Matheson
Date of BirthApril 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 July 2000(5 days after company formation)
Appointment Duration9 years, 10 months (resigned 25 May 2010)
RoleCompany Director
Correspondence Address21a Kelvin Road
Remuera
Auckland
New Zealand
Director NameAlan Stevens
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD
Secretary NameAlan Stevens
NationalityBritish
StatusResigned
Appointed10 July 2000(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address5 Hickman Close
Baas Hill
Broxbourne
Hertfordshire
EN10 7TD

Location

Registered Address137 High Street
Brentwood
Essex
CM14 4RZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 6
(4 pages)
3 August 2010Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 6
(4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-08-03
  • GBP 6
(4 pages)
11 June 2010Termination of appointment of Philip Matheson as a director (2 pages)
11 June 2010Termination of appointment of Philip Matheson as a director (2 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 July 2009Return made up to 05/07/09; full list of members (4 pages)
15 August 2008Return made up to 05/07/08; full list of members (4 pages)
15 August 2008Return made up to 05/07/08; full list of members (4 pages)
1 May 2008Director and Secretary's Change of Particulars / hugh sigrist / 13/11/2007 / (1 page)
1 May 2008Director and secretary's change of particulars / hugh sigrist / 13/11/2007 (1 page)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
30 July 2007Return made up to 05/07/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
21 July 2005Return made up to 05/07/05; full list of members (8 pages)
21 July 2005Return made up to 05/07/05; full list of members (8 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Registered office changed on 17/05/05 from: 2 bath place rivington street london EC2A 3JJ (1 page)
17 May 2005Registered office changed on 17/05/05 from: 2 bath place rivington street london EC2A 3JJ (1 page)
15 July 2004Return made up to 05/07/04; no change of members (4 pages)
15 July 2004Return made up to 05/07/04; no change of members (4 pages)
21 June 2004Ad 08/06/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Ad 08/06/04--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 June 2004New secretary appointed (2 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2003Return made up to 05/07/03; full list of members (6 pages)
11 July 2003Return made up to 05/07/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Return made up to 05/07/02; no change of members (5 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Return made up to 05/07/02; no change of members (5 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 January 2002Nc inc already adjusted 21/11/01 (1 page)
30 January 2002Nc inc already adjusted 21/11/01 (1 page)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 05/07/01; full list of members (7 pages)
9 August 2001Return made up to 05/07/01; full list of members (7 pages)
20 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 November 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 November 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 2000Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
5 July 2000Incorporation (16 pages)