About

Registered Number: 06164313
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Harvestway House, 28 High Street, Witney, Oxfordshire, OX28 6RA

 

Milburn Property Development Ltd was registered on 15 March 2007 and has its registered office in Oxfordshire. The current directors of the business are listed as Duckworth, Iain Neil, Pringle, Margaret. We do not know the number of employees at Milburn Property Development Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINGLE, Margaret 15 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DUCKWORTH, Iain Neil 15 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 21 December 2016
CH03 - Change of particulars for secretary 01 September 2016
CH01 - Change of particulars for director 01 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 21 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 April 2010
CH01 - Change of particulars for director 18 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.