Company NameMilchem Processing Limited
Company StatusDissolved
Company Number02977294
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameSimon Charles Tilley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1994(1 day after company formation)
Appointment Duration11 years, 7 months (closed 30 May 2006)
RoleCompany Director
Correspondence AddressPenllynbach Farm Ffailnewydd
Pwllheli
Gwynedd
Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusClosed
Appointed14 January 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameDr Colin George Tilley
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2004)
RoleChemist
Correspondence AddressHow Lane Head Well Lane
Butley Town Prestbury
Macclesfield
Cheshire
SK10 4DZ
Secretary NameSimon Charles Tilley
NationalityBritish
StatusResigned
Appointed11 October 1994(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressPenllynbach Farm Ffailnewydd
Pwllheli
Gwynedd
Director NameJonathan Tilley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address8 Barnett Street
Macclesfield
Cheshire
SK11 8JB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O P K F (Uk) Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,940
Cash£16,152
Current Liabilities£39,566

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Application for striking-off (1 page)
25 October 2005Return made up to 10/10/05; full list of members (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Director resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: 3RD floor graylaw house st peters square stockport SK1 1PF (1 page)
22 March 2004£ ic 100/51 15/02/04 £ sr 49@1=49 (2 pages)
25 February 2004New secretary appointed (2 pages)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 October 2003Return made up to 10/10/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 November 2002Return made up to 10/10/02; full list of members (7 pages)
7 October 2002Director resigned (1 page)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 October 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(7 pages)
30 October 2001Registered office changed on 30/10/01 from: holly house 105 hyde road woodley stockport, cheshire SK6 1NB (1 page)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 November 2000Return made up to 10/10/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
5 November 1999Return made up to 10/10/99; full list of members (7 pages)
4 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
29 January 1998Ad 30/06/97--------- £ si 98@1 (2 pages)
7 January 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
16 October 1996Return made up to 10/10/96; full list of members (6 pages)
16 October 1996Full accounts made up to 30 April 1996 (10 pages)
4 December 1995Return made up to 10/10/95; full list of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (8 pages)