Company NameMillbrook Estate Management Limited
Company StatusDissolved
Company Number02536237
CategoryPrivate Limited Company
Incorporation Date3 September 1990(33 years, 8 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameBonustheme Limited

Business Activity

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

Directors

Secretary NameSarah Jeanne Gallimore
NationalityBritish
StatusClosed
Appointed29 June 1995(4 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 09 February 2010)
RoleSecretary
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMr Mark Terence Gallimore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 09 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMr Francis Graham Waters
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleFacilities Manager
Correspondence Address24 Millbrook Grove
Milton
Stoke On Trent
Staffordshire
ST2 7DY
Secretary NameMr Mark Terence Gallimore
NationalityBritish
StatusResigned
Appointed03 September 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameAnita Ghafoor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 December 1999)
RoleManager
Correspondence Address1 Thirlmere Road
Partington
Manchester
Lancashire
M31 4PR

Location

Registered AddressC/O Haines Watts
Bridge House Ashley Road
Hale Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,575
Current Liabilities£5,575

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
21 November 2008Return made up to 24/10/08; no change of members (4 pages)
21 November 2008Return made up to 24/10/08; no change of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Return made up to 03/09/07; no change of members (6 pages)
30 January 2008Return made up to 03/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 September 2007Registered office changed on 11/09/07 from: c/o buxton accounting LLP ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page)
11 September 2007Registered office changed on 11/09/07 from: c/o buxton accounting LLP ascot court 71-73 middlewich road, northwich cheshire CW9 7BP (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Location of debenture register (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Location of debenture register (1 page)
2 October 2006Location of register of members (1 page)
2 October 2006Return made up to 03/09/06; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o buxton accounting LLP 3A ascot court 71-73 middlewich road northwich cheshire CW9 7BP (1 page)
2 October 2006Return made up to 03/09/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Return made up to 03/09/05; full list of members (2 pages)
1 November 2005Return made up to 03/09/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
24 December 2004Return made up to 03/09/04; full list of members (6 pages)
24 December 2004Return made up to 03/09/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2003Return made up to 03/09/03; full list of members (6 pages)
16 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 10/10/02
(6 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 03/09/02; full list of members (6 pages)
22 October 2001Return made up to 03/09/01; full list of members (6 pages)
22 October 2001Return made up to 03/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2001Full accounts made up to 31 December 2000 (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (7 pages)
5 October 2000Return made up to 03/09/00; full list of members (6 pages)
5 October 2000Return made up to 03/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
11 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 January 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
4 October 1999Return made up to 03/09/99; no change of members (4 pages)
4 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 October 1998Return made up to 03/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Return made up to 03/09/98; full list of members (6 pages)
8 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (9 pages)
3 April 1998Full accounts made up to 30 June 1997 (9 pages)
9 September 1997Return made up to 03/09/97; no change of members (4 pages)
9 September 1997Return made up to 03/09/97; no change of members (4 pages)
10 September 1996Return made up to 03/09/96; no change of members (4 pages)
10 September 1996Return made up to 03/09/96; no change of members (4 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)
9 January 1996Full accounts made up to 30 June 1995 (10 pages)
11 September 1995Return made up to 03/09/95; full list of members (6 pages)
11 September 1995Return made up to 03/09/95; full list of members (6 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
22 August 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor,bridgewater house 60 whitworth street manchester M1 6LX (1 page)
13 March 1995Registered office changed on 13/03/95 from: c/o kanas & partners ninth floor,bridgewater house 60 whitworth street manchester M1 6LX (1 page)
3 September 1990Incorporation (10 pages)
3 September 1990Incorporation (10 pages)