Company NameMilestone UK Limited
DirectorsRebecca De Mulder and Daniel Patrick Colgan
Company StatusDissolved
Company Number03491476
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRebecca De Mulder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleSecretary
Correspondence Address80 Hinckley Road
Walsgrave
Coventry
CV2 2EU
Secretary NameRebecca De Mulder
NationalityBritish
StatusCurrent
Appointed06 October 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleSecretary
Correspondence Address80 Hinckley Road
Walsgrave
Coventry
CV2 2EU
Director NameDaniel Patrick Colgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleHaulier
Correspondence Address114 Gulson Road
Stoke
Coventry
West Midlands
CV1 2JJ
Secretary NamePhilip Buffrey
NationalityBritish
StatusResigned
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Beake Avenue
Coventry
West Midlands
CV6 3BE
Director NameMark Croxford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 17 November 2000)
RoleCivil Engineer
Correspondence Address2 Tudely Close
Wootton
Northampton
Northamptonshire
NN4 6DT
Director NameAndrew Lockley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 25 November 1999)
RoleQuantity Surveyor
Correspondence AddressAsh House
Cheadle Road Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9PW
Director NameMichael Russell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2000)
RoleOperations
Correspondence Address4 Ingleby Way
Shrewsbury
Salop
SY3 8BU
Wales
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£119,525
Gross Profit£10,794
Net Worth-£4,880
Current Liabilities£153,732

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting of creditors (1 page)
23 August 2001Registered office changed on 23/08/01 from: the spinney astley lane nuneaton warwickshire CV10 7PU (1 page)
20 August 2001Appointment of a liquidator (1 page)
8 June 2001Order of court to wind up (2 pages)
23 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Full accounts made up to 31 January 2000 (7 pages)
22 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
1 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Director's particulars changed (1 page)
23 January 2000Accounts for a dormant company made up to 31 January 1999 (3 pages)
14 December 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 137 beake avenue coventry west midlands CV6 3BE (1 page)
11 October 1999New secretary appointed (2 pages)
16 March 1999Return made up to 13/01/99; full list of members (5 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 37 beake avenue coventry CV6 3BE (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (14 pages)