Company NameMilligans Mountains Limited
Company StatusDissolved
Company Number04677692
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Thomas James Pace
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blue Mountains
Wantage Road
Wallingford
Oxfordshire
OX10 0DW
Secretary NameEdwina Joan Pace
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 22 January 2013)
RoleCompany Director
Correspondence Address73 Brookmead Drive
Wallingford
Oxfordshire
OX10 9BH
Secretary NameSandra Carol Ann Milton
NationalityBritish
StatusResigned
Appointed07 April 2003(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressSerica 83 Brook Street
Benson
Oxfordshire
OX10 6LH
Secretary NameEdwina Joan Pace
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2004)
RoleCompany Director
Correspondence Address73 Brookmead Drive
Wallingford
Oxfordshire
OX10 9BH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2004(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2007)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressInnovation House Parkside Business Park
Golborne
Warrington
Cheshire
WA3 3PY
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Shareholders

1 at £1Mrs Edwina Joan Pace
50.00%
Ordinary B
1 at £1Nicholas Thomas James Pace
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Cash£4,360
Current Liabilities£4,358

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 November 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
15 November 2012Previous accounting period shortened from 31 March 2013 to 31 October 2012 (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012Application to strike the company off the register (3 pages)
2 October 2012Application to strike the company off the register (3 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Director's details changed for Nicholas Thomas James Pace on 27 February 2012 (2 pages)
28 February 2012Director's details changed for Nicholas Thomas James Pace on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
27 February 2012Director's details changed for Nicholas Thomas James Pace on 24 February 2012 (2 pages)
27 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(5 pages)
27 February 2012Director's details changed for Nicholas Thomas James Pace on 24 February 2012 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
3 February 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 February 2011 (2 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
1 March 2007Return made up to 25/02/07; full list of members (3 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place stockport road altrincham cheshire WA15 8DB (1 page)
10 March 2006Return made up to 25/02/06; full list of members (3 pages)
10 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 25/02/05; full list of members (6 pages)
9 March 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 July 2004New secretary appointed (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (1 page)
2 July 2004Secretary resigned (1 page)
31 March 2004Return made up to 25/02/04; full list of members (6 pages)
31 March 2004Return made up to 25/02/04; full list of members (6 pages)
18 March 2004Memorandum and Articles of Association (3 pages)
18 March 2004Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 March 2004Ad 07/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (1 page)
18 March 2004New secretary appointed (1 page)
18 March 2004Memorandum and Articles of Association (3 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New director appointed (1 page)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
25 February 2003Incorporation (9 pages)
25 February 2003Incorporation (9 pages)