About

Registered Number: 03391081
Date of Incorporation: 24/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

 

Established in 1997, Milestone Contracts Ltd are based in Wirral. The companies directors are listed as Whippey, Glenda, Whippey, Jean, Whippey, Glenda, Whippey, Richard David at Companies House. We don't currently know the number of employees at Milestone Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHIPPEY, Glenda 09 March 2016 09 March 2016 1
WHIPPEY, Richard David 08 August 1997 04 March 2016 1
Secretary Name Appointed Resigned Total Appointments
WHIPPEY, Glenda 15 August 1998 13 November 2014 1
WHIPPEY, Jean 08 August 1997 15 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
TM01 - Termination of appointment of director 11 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 July 2015
TM02 - Termination of appointment of secretary 13 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 July 2009
225 - Change of Accounting Reference Date 07 November 2008
AAMD - Amended Accounts 12 August 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 27 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 08 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 21 June 2002
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
363s - Annual Return 22 July 1998
225 - Change of Accounting Reference Date 21 April 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 21 August 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
NEWINC - New incorporation documents 24 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.