About

Registered Number: 03391081
Date of Incorporation: 24/06/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (8 years and 4 months ago)
Registered Address: 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

 

Milestone Contracts Ltd was founded on 24 June 1997 and has its registered office in Bromborough, Wirral, it has a status of "Dissolved". There are 4 directors listed for the company. We don't currently know the number of employees at the organisation.

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.