About

Registered Number: 02424733
Date of Incorporation: 20/09/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Brooklands, 25 Cross Lane, Chalfont St Peter, Buckinghamshire, SL9 0LR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.