Company NameMilieutech Consultancy Services Limited
Company StatusDissolved
Company Number03207079
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameLogabyte Data Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Roger Hewitt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1998(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Stocks Valley Road
Hughenden Valley
High Wycombe
Bucks
HP14 4PF
Director NameMr John Brian Carter
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 12 June 2001)
RoleTech Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Trimmingham Drive
Bury
Lancashire
BL8 1EP
Secretary NameMr John Brian Carter
NationalityBritish
StatusClosed
Appointed27 April 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Trimmingham Drive
Bury
Lancashire
BL8 1EP
Director NameStephen Roland Manfred Chaloner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address45 Patrick Way
Aylesbury
Buckinghamshire
HP21 9XJ
Director NameMr Michael Christopher Merrick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Secretary NameMr Michael Christopher Merrick
NationalityBritish
StatusResigned
Appointed06 November 1996(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayfarers Cottage
St. Weonards
Hereford
Herefordshire
HR2 8NT
Wales
Director NameMr David Graham Demetrius
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1999)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernhill House
Todd Street
Bury
Lancashire
BL9 5BJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
5 January 2001Application for striking-off (2 pages)
1 August 2000Return made up to 03/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
9 June 1999Return made up to 03/06/99; full list of members (6 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
10 May 1999Secretary resigned (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 July 1998Return made up to 03/06/98; no change of members (4 pages)
23 June 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
7 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
20 March 1998Company name changed logabyte data services LIMITED\certificate issued on 23/03/98 (2 pages)
5 January 1998New director appointed (2 pages)
10 November 1997Return made up to 03/06/97; full list of members (6 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 788/790 finchley road london NW11 7UR (1 page)
3 June 1996Incorporation (17 pages)