Company NameMilsom Contractors Limited
DirectorGerald Arthur Burden
Company StatusDissolved
Company Number03784851
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameGerald Arthur Burden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleBuilding Contractor
Correspondence Address28 Springfield Road
Wincanton
Somerset
BA9 9BL
Secretary NameTracey Burden
NationalityBritish
StatusCurrent
Appointed24 June 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address28 Springfield Road
Wincanton
Somerset
BA9 9BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£33,199
Cash£65
Current Liabilities£67,443

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 July 2006Dissolved (1 page)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page)
10 August 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
16 January 2003Registered office changed on 16/01/03 from: 28 springfield road wincanton somerset BA9 9BL (1 page)
15 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2003Statement of affairs (5 pages)
15 January 2003Appointment of a voluntary liquidator (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 09/06/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
18 August 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
9 June 1999Incorporation (18 pages)