Milford Contracts Ltd was registered on 20 September 1989 and are based in Chalfont St Peter, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Freeman, Trevor, Caldwell, Jennifer Elizabeth, Lloyd, Deborah Mary, Richards, Angela Jayne, Brown, Christopher Wyatt, Caldwell, Peter, Dodd, John Edward, Maddocks, David Frederick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREEMAN, Trevor | 24 July 2012 | - | 1 |
BROWN, Christopher Wyatt | N/A | 29 March 1993 | 1 |
CALDWELL, Peter | N/A | 19 February 1999 | 1 |
DODD, John Edward | 19 February 1999 | 21 September 2006 | 1 |
MADDOCKS, David Frederick | N/A | 31 January 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CALDWELL, Jennifer Elizabeth | 12 May 1993 | 19 February 1999 | 1 |
LLOYD, Deborah Mary | 04 October 1999 | 15 September 2014 | 1 |
RICHARDS, Angela Jayne | 19 February 1999 | 30 August 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2020 | |
DS01 - Striking off application by a company | 24 March 2020 | |
AA - Annual Accounts | 29 January 2020 | |
AD01 - Change of registered office address | 13 December 2019 | |
AA01 - Change of accounting reference date | 05 December 2019 | |
CS01 - N/A | 11 October 2019 | |
PSC07 - N/A | 11 October 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 03 October 2017 | |
PSC04 - N/A | 03 October 2017 | |
PSC04 - N/A | 03 October 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 11 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
AA - Annual Accounts | 22 January 2016 | |
AR01 - Annual Return | 02 October 2015 | |
MR04 - N/A | 26 September 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 19 September 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 18 October 2013 | |
MR01 - N/A | 27 June 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AP01 - Appointment of director | 24 July 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 06 October 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
AA - Annual Accounts | 14 January 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 01 November 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
AA - Annual Accounts | 18 February 2007 | |
363a - Annual Return | 22 September 2006 | |
363a - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 17 August 2005 | |
RESOLUTIONS - N/A | 02 March 2005 | |
RESOLUTIONS - N/A | 02 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 24 September 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
RESOLUTIONS - N/A | 09 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2003 | |
123 - Notice of increase in nominal capital | 09 August 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 01 August 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 13 October 2000 | |
AA - Annual Accounts | 23 August 2000 | |
RESOLUTIONS - N/A | 28 February 2000 | |
363s - Annual Return | 18 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
AA - Annual Accounts | 07 October 1999 | |
288b - Notice of resignation of directors or secretaries | 03 September 1999 | |
AUD - Auditor's letter of resignation | 06 April 1999 | |
RESOLUTIONS - N/A | 03 March 1999 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 03 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288b - Notice of resignation of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
AA - Annual Accounts | 03 February 1999 | |
288a - Notice of appointment of directors or secretaries | 20 November 1998 | |
363s - Annual Return | 10 November 1998 | |
AA - Annual Accounts | 06 February 1998 | |
363s - Annual Return | 29 October 1997 | |
AA - Annual Accounts | 20 February 1997 | |
287 - Change in situation or address of Registered Office | 12 February 1997 | |
363s - Annual Return | 23 September 1996 | |
AA - Annual Accounts | 02 March 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 25 January 1995 | |
363s - Annual Return | 22 September 1994 | |
395 - Particulars of a mortgage or charge | 28 July 1994 | |
363s - Annual Return | 23 September 1993 | |
AA - Annual Accounts | 09 July 1993 | |
287 - Change in situation or address of Registered Office | 09 July 1993 | |
288 - N/A | 11 May 1993 | |
AA - Annual Accounts | 06 April 1993 | |
RESOLUTIONS - N/A | 13 October 1992 | |
RESOLUTIONS - N/A | 13 October 1992 | |
RESOLUTIONS - N/A | 13 October 1992 | |
363s - Annual Return | 13 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1992 | |
363b - Annual Return | 22 November 1991 | |
RESOLUTIONS - N/A | 15 October 1991 | |
AA - Annual Accounts | 15 October 1991 | |
AA - Annual Accounts | 15 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 February 1991 | |
395 - Particulars of a mortgage or charge | 03 July 1990 | |
287 - Change in situation or address of Registered Office | 11 May 1990 | |
288 - N/A | 26 September 1989 | |
NEWINC - New incorporation documents | 20 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2013 | Outstanding |
N/A |
Debenture | 25 July 1994 | Fully Satisfied |
N/A |
Debenture | 29 June 1990 | Outstanding |
N/A |