Company NameMilner Boardman Financial Strategies Ltd
Company StatusDissolved
Company Number04899517
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(1 week after company formation)
Appointment Duration14 years, 11 months (closed 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Laurel Drive
Timperley
Altrincham
Cheshire
WA15 7PW
Director NameMr Howard Penry Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(1 week after company formation)
Appointment Duration14 years, 11 months (closed 28 August 2018)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Heaton Close
Heaton Moor
Stockport
Cheshire
SK4 4DQ
Secretary NameMr Anthony Frederick Charles Collier
StatusClosed
Appointed09 January 2014(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 28 August 2018)
RoleCompany Director
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
Secretary NamePeter Linsell-Fraser
NationalityBritish
StatusResigned
Appointed22 September 2003(1 week after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands 79 Handel Street
Golcar
Huddersfield
West Yorkshire
HD7 4AE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitemilnerboardman.co.uk
Telephone0161 9272727
Telephone regionManchester

Location

Registered AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

76 at £1Mbl (Business & Tax Advisers) LTD
38.00%
Ordinary A
55 at £1Buckland Harvester LTD
27.50%
Ordinary B
45 at £1Mbl (Business & Tax Advisers) LTD
22.50%
Ordinary B
24 at £1Buckland Harvester LTD
12.00%
Ordinary A

Financials

Year2014
Net Worth£12,120
Cash£15,872
Current Liabilities£7,753

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
5 April 2018Micro company accounts made up to 31 March 2018 (10 pages)
15 February 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(6 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
(6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(6 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 January 2014Appointment of Mr Anthony Frederick Charles Collier as a secretary (2 pages)
10 January 2014Appointment of Mr Anthony Frederick Charles Collier as a secretary (2 pages)
10 January 2014Termination of appointment of Peter Linsell-Fraser as a secretary (1 page)
10 January 2014Termination of appointment of Peter Linsell-Fraser as a secretary (1 page)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(6 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
(6 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 16 November 2011 (1 page)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
16 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
24 September 2008Return made up to 15/09/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 March 2008Registered office changed on 10/03/2008 from century house, ashley road hale cheshire WA15 9TG (1 page)
10 March 2008Registered office changed on 10/03/2008 from century house, ashley road hale cheshire WA15 9TG (1 page)
29 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Return made up to 15/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 October 2006Return made up to 15/09/06; full list of members (7 pages)
11 October 2006Return made up to 15/09/06; full list of members (7 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
28 September 2004Return made up to 15/09/04; full list of members (7 pages)
28 September 2004Return made up to 15/09/04; full list of members (7 pages)
18 February 2004Ad 23/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 February 2004Ad 23/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (9 pages)
15 September 2003Incorporation (9 pages)