Company NameMilebond Limited
Company StatusDissolved
Company Number03648703
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusClosed
Appointed14 February 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed23 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (3 pages)
1 December 2011Application to strike the company off the register (3 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(7 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 2
(7 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 December 2008Accounts made up to 31 March 2008 (4 pages)
5 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2008Return made up to 13/10/08; full list of members (4 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
15 October 2007Return made up to 13/10/07; full list of members (3 pages)
25 September 2007Accounts made up to 31 March 2007 (4 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 November 2006Return made up to 13/10/06; full list of members (3 pages)
13 November 2006Accounts made up to 31 March 2006 (4 pages)
13 November 2006Return made up to 13/10/06; full list of members (3 pages)
30 November 2005Return made up to 13/10/05; full list of members (8 pages)
30 November 2005Return made up to 13/10/05; full list of members (8 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 August 2005Accounts made up to 31 March 2005 (4 pages)
19 January 2005Return made up to 13/10/04; full list of members (8 pages)
19 January 2005Return made up to 13/10/04; full list of members (8 pages)
31 August 2004Accounts made up to 31 March 2004 (4 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 February 2004Return made up to 13/10/03; full list of members (8 pages)
5 February 2004Return made up to 13/10/03; full list of members (8 pages)
23 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 August 2003Accounts made up to 31 March 2003 (4 pages)
4 November 2002Return made up to 13/10/02; full list of members (8 pages)
4 November 2002Return made up to 13/10/02; full list of members (8 pages)
25 July 2002Accounts made up to 31 March 2002 (4 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
26 November 2001Return made up to 13/10/01; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 July 2001Accounts made up to 31 March 2001 (4 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
3 May 2001Return made up to 13/10/00; full list of members (7 pages)
3 May 2001Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 May 2001Return made up to 13/10/99; full list of members (7 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Return made up to 13/10/00; full list of members (7 pages)
6 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 June 2000Accounts made up to 31 March 2000 (3 pages)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
9 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
9 September 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
9 December 1998Registered office changed on 09/12/98 from: heaton house 148 bury old road salford M7 4SE (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Registered office changed on 09/12/98 from: heaton house 148 bury old road salford M7 4SE (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1998Incorporation (14 pages)