Company NameMilford Saddlery Limited
Company StatusDissolved
Company Number05136162
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 10 months ago)

Directors

Director NameLynn Jennison
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPark Nook Farm
Ranton
Stafford
Staffordshire
ST18 9JU
Secretary NameMichael Edward Ball
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleAccountant
Correspondence Address6 Heath View
Boney Hay
Burntwood
Staffordshire
WS7 2BF
Director NameBecky Pallas
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2005)
RoleFinancial Director
Correspondence Address64 Birchmoor Road
Birchmoor
Tamworth
Staffordshire
B78 1AB
Secretary NameBecky Pallas
NationalityBritish
StatusResigned
Appointed02 November 2004(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2005)
RoleFinancial Director
Correspondence Address64 Birchmoor Road
Birchmoor
Tamworth
Staffordshire
B78 1AB
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 May 2006Dissolved (1 page)
21 February 2006Notice of move from Administration to Dissolution (10 pages)
10 January 2006Director resigned (1 page)
18 October 2005Administrator's progress report (6 pages)
2 June 2005Statement of administrator's proposal (23 pages)
14 April 2005Registered office changed on 14/04/05 from: park nook farm ranton stafford staffordshire ST18 9JU (1 page)
8 April 2005Appointment of an administrator (1 page)
21 March 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
9 November 2004New director appointed (2 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
24 May 2004Incorporation (18 pages)