Company NameMilk Works Limited
Company StatusDissolved
Company Number04842071
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn William Prideaux
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorthop House
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameCarmel Bonner
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorthop House Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTaylor Viney Marlow
46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
22 July 2008Return made up to 12/07/08; full list of members (3 pages)
22 July 2008Secretary's change of particulars / carmel bunner / 02/02/2008 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 September 2007Return made up to 12/07/07; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 169 new london road chelmsford essex CM2 0AE (1 page)
25 March 2007Registered office changed on 25/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 July 2006Return made up to 12/07/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 August 2005Return made up to 12/07/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 12/07/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
10 October 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
23 July 2003Incorporation (9 pages)