About

Registered Number: 03804108
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: Moor Grange Farm, Moor Lane Taddington, Buxton, Derbyshire, SK17 9RA

 

Founded in 1999, Milwaukee Properties Ltd has its registered office in Derbyshire, it has a status of "Dissolved". The companies directors are Charboneau, Elizabeth, Charboneau, Tony. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARBONEAU, Tony 10 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CHARBONEAU, Elizabeth 10 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 August 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 28 May 2004
395 - Particulars of a mortgage or charge 13 May 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 10 September 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
395 - Particulars of a mortgage or charge 26 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
395 - Particulars of a mortgage or charge 02 November 1999
225 - Change of Accounting Reference Date 13 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 May 2004 Outstanding

N/A

Debenture 24 November 1999 Outstanding

N/A

Legal mortgage 29 October 1999 Outstanding

N/A

Legal mortgage (own account) 29 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.