About

Registered Number: 03083074
Date of Incorporation: 24/07/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG,

 

Based in North Lincolnshire, Millbrooke Design & Developments Ltd was established in 1995, it's status is listed as "Dissolved". There are 2 directors listed as Wright, David Martin, Wright, Lynne Julia for this company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, David Martin 24 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Lynne Julia 24 July 1998 01 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 18 August 2015
AA - Annual Accounts 09 October 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 13 September 2010
CH03 - Change of particulars for secretary 30 July 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 29 July 2010
AR01 - Annual Return 26 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 22 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 24 June 2008
287 - Change in situation or address of Registered Office 18 December 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 16 August 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 17 July 2001
287 - Change in situation or address of Registered Office 30 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 27 August 1999
225 - Change of Accounting Reference Date 10 March 1999
363a - Annual Return 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 27 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
288 - N/A 01 August 1995
288 - N/A 01 August 1995
287 - Change in situation or address of Registered Office 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.