Company NameMilton Petrol Station Limited
Company StatusDissolved
Company Number04256066
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameSorenbrook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAfsar Rafie Daya
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2001(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RolePetrol Retailer
Correspondence Address100 Marks Court
Southend On Sea
Essex
SS1 2RQ
Secretary NameSheila Helen Scott
NationalityBritish
StatusClosed
Appointed07 December 2001(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address45 Nicholson Road
Thundersley
Essex
SS7 1RL
Secretary NameRahim Nashir Daya
NationalityBritish
StatusResigned
Appointed06 August 2001(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address48 Greenways
Thorpe Bay
Essex
SS1 3BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Services Ltd
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Secretary resigned (1 page)
16 August 2001Memorandum and Articles of Association (15 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 6-8 underwood street london N1 7JQ (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2001Incorporation (20 pages)