Company NameJason Milne Design Ltd
Company StatusDissolved
Company Number04542403
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 6 months ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameJason Edward Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 21 February 2006)
RoleManaging Director
Correspondence Address17 Markham Crescent
Haxby Road
York
YO31 8NS
Secretary NamePatrick Hegarty
NationalityBritish
StatusClosed
Appointed02 October 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address10 Shanklin Road
Crouch End
London
N8 8TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£18,645
Current Liabilities£25,138

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 October 2003Return made up to 23/09/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
(6 pages)
23 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
15 October 2002Registered office changed on 15/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Ad 02/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
23 September 2002Incorporation (9 pages)