Company NameMilton Engineering Limited
Company StatusDissolved
Company Number02430070
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ramswamy Jega Nathan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(2 years after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2001)
RoleChemical Engineer
Correspondence Address11 Widgeon Road
Broadheath
Altrincham
Cheshire
WA14 5NP
Director NameDylan Jega Nathan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1996(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 09 January 2001)
RoleCompany Director
Correspondence AddressFlat Above
398 Barlow Moor Road
Manchester
Lancashire
M21 8AD
Secretary NameMr David Edward Slack
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration3 years (resigned 23 October 1994)
RoleCompany Director
Correspondence Address14 Allan Court
Chorlton
Manchester
Lancashire
M21 9FR
Secretary NameDylan Jega Nathan
NationalityBritish
StatusResigned
Appointed26 October 1994(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 1996)
RoleArchitecture Student
Correspondence Address121 Norris Road
Sale
Cheshire
M33 3GS
Secretary NameLaura Jega Nathan
NationalityBritish
StatusResigned
Appointed12 January 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1997)
RoleSecretary
Correspondence Address121 Norris Road
Sale
Cheshire
M33 3GS
Director NameLaura Jega Nathan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address121 Norris Road
Sale
Cheshire
M33 3GS

Location

Registered Address11 Widgeon Road
Altrincham
WA14 5NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
3 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1998Return made up to 06/10/98; no change of members (4 pages)
16 March 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
28 October 1997Return made up to 06/10/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 March 1997Return made up to 06/10/96; full list of members (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)