Company NameMildsound Limited
Company StatusDissolved
Company Number01525194
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Paul Ratcliffe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 22 September 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address113a Bradshawgate
Leigh
Lancashire
WN7 4ND
Director NameMr Roy Woods
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(18 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Secretary NameMr Roy Woods
NationalityBritish
StatusClosed
Appointed15 March 1999(18 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameMr Albert Brisco
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence Address20 Clifton Road
Leigh
Lancashire
WN7 3LS
Director NamePaul Burgess
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 1999)
RoleJoiner
Correspondence Address100 Lord Street
Leigh
Lancashire
WN7 1BY
Secretary NamePaul Burgess
NationalityBritish
StatusResigned
Appointed05 August 1991(10 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address100 Lord Street
Leigh
Lancashire
WN7 1BY

Location

Registered Address113a Bradshawgate
Leigh
Lancashire
WN7 4ND
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

67 at £1Roy Woods
67.00%
Ordinary
33 at £1Anthony Paul Ratcliffe
33.00%
Ordinary

Financials

Year2014
Net Worth-£3,719
Cash£8,999
Current Liabilities£13,818

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
8 August 2013Director's details changed for Anthony Paul Ratcliffe on 21 July 2012 (2 pages)
8 August 2013Director's details changed for Anthony Paul Ratcliffe on 21 July 2012 (2 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Roy Woods on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Anthony Paul Ratcliffe on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Anthony Paul Ratcliffe on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Roy Woods on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 November 2008Return made up to 20/07/08; full list of members (7 pages)
28 November 2008Return made up to 20/07/08; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 September 2007Return made up to 20/07/07; no change of members (7 pages)
22 September 2007Return made up to 20/07/07; no change of members (7 pages)
23 April 2007Return made up to 20/07/06; full list of members (7 pages)
23 April 2007Return made up to 20/07/06; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 September 2005Return made up to 20/07/05; full list of members (7 pages)
27 September 2005Return made up to 20/07/05; full list of members (7 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
7 October 2004Return made up to 20/07/04; full list of members (7 pages)
7 October 2004Return made up to 20/07/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
30 July 2003Return made up to 05/08/02; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 100 lord street leigh lancs WN7 1BY (1 page)
30 July 2003Return made up to 05/08/01; full list of members (7 pages)
30 July 2003Return made up to 20/07/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: 100 lord street leigh lancs WN7 1BY (1 page)
30 July 2003Return made up to 05/08/02; full list of members (7 pages)
30 July 2003Return made up to 20/07/03; full list of members (7 pages)
30 July 2003Return made up to 05/08/01; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (2 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
1 November 2000Return made up to 05/08/00; full list of members (6 pages)
1 November 2000Return made up to 05/08/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (2 pages)
12 October 1999Return made up to 05/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Return made up to 05/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed;new director appointed (1 page)
24 March 1999Accounts for a small company made up to 31 May 1998 (2 pages)
24 March 1999Accounts for a small company made up to 31 May 1998 (2 pages)
24 January 1999Return made up to 05/08/98; no change of members (4 pages)
24 January 1999Return made up to 05/08/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (2 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (2 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (2 pages)
3 October 1996Return made up to 05/08/96; full list of members (4 pages)
3 October 1996Accounts for a small company made up to 31 May 1995 (2 pages)
3 October 1996Return made up to 05/08/96; full list of members (4 pages)
3 October 1996Accounts for a small company made up to 31 May 1995 (2 pages)
28 April 1996Return made up to 05/08/95; no change of members (4 pages)
28 April 1996Return made up to 05/08/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)
29 March 1995Return made up to 05/08/94; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)
29 March 1995Return made up to 05/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)