About

Registered Number: 03121399
Date of Incorporation: 02/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2014 (10 years and 1 month ago)
Registered Address: Alexanders 14 John Street, Ryde, Isle Of Wight, PO33 2PY

 

Having been setup in 1995, Wisborough (Milford) Ltd have registered office in Ryde, Isle Of Wight, it's status is listed as "Dissolved". The current directors of this business are listed as King, Robert, King, Faye, Eggleton, Robert Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Robert 21 February 1996 - 1
EGGLETON, Robert Arthur 12 January 1996 30 September 1999 1
Secretary Name Appointed Resigned Total Appointments
KING, Faye 26 September 2000 20 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AR01 - Annual Return 25 November 2011
TM02 - Termination of appointment of secretary 25 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
287 - Change in situation or address of Registered Office 15 April 2008
363a - Annual Return 12 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 16 January 2008
363a - Annual Return 19 December 2006
225 - Change of Accounting Reference Date 04 December 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 09 May 2006
287 - Change in situation or address of Registered Office 22 November 2005
363s - Annual Return 01 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 27 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
363s - Annual Return 22 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
AUD - Auditor's letter of resignation 21 November 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1996
395 - Particulars of a mortgage or charge 25 May 1996
RESOLUTIONS - N/A 12 May 1996
CERTNM - Change of name certificate 10 May 1996
395 - Particulars of a mortgage or charge 30 April 1996
288 - N/A 25 April 1996
287 - Change in situation or address of Registered Office 02 April 1996
288 - N/A 06 March 1996
288 - N/A 02 February 1996
288 - N/A 02 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
NEWINC - New incorporation documents 02 November 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 January 2008 Outstanding

N/A

Debenture 21 May 1996 Fully Satisfied

N/A

Legal mortgage 11 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.