Company NameMilsom Industrial Design (Yeovil) Limited
Company StatusDissolved
Company Number05374009
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Neil Greenberg
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Eli Circle
Morganville 07751
New Jersey
United States
Director NameMr Douglas Edward Sharp
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6578 River Run
Columbia
Maryland
21044
United States
Secretary NameKenneth Lee Crawford
NationalityBritish
StatusClosed
Appointed04 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 October 2011)
RoleCompany Director
Correspondence Address5808 Silent Sun Place
Clarksville
Maryland 21029
United States
Director NamePeter Kenny
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxbridge
Dean Hill Lane
Bath
Somerset
BA1 4DU
Director NameRichard John Albert Moore
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House 47 Old Newbridge Hill
Bath
Avon
BA1 3LU
Secretary NamePeter Kenny
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxbridge
Dean Hill Lane
Bath
Somerset
BA1 4DU

Location

Registered AddressCobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
9 June 2011Application to strike the company off the register (3 pages)
9 June 2011Application to strike the company off the register (3 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(5 pages)
25 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 100
(5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
19 November 2009Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages)
22 September 2009Appointment terminate, director and secretary peter kenny logged form (1 page)
22 September 2009Appointment Terminate, Director And Secretary Peter Kenny Logged Form (1 page)
21 September 2009Secretary appointed kenneth lee crawford (2 pages)
21 September 2009Appointment Terminated Director richard moore (1 page)
21 September 2009Director appointed scott neil greenberg (2 pages)
21 September 2009Director appointed douglas edwrd sharp (2 pages)
21 September 2009Director appointed douglas edwrd sharp (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 11 kelso place upper bristol road bath somerset BA1 4DU (1 page)
21 September 2009Appointment terminated director richard moore (1 page)
21 September 2009Director appointed scott neil greenberg (2 pages)
21 September 2009Secretary appointed kenneth lee crawford (2 pages)
21 September 2009Registered office changed on 21/09/2009 from 11 kelso place upper bristol road bath somerset BA1 4DU (1 page)
17 September 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
17 September 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Return made up to 23/02/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 April 2007Return made up to 23/02/07; full list of members (2 pages)
25 April 2007Return made up to 23/02/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
21 February 2006Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
21 February 2006Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page)
7 April 2005Registered office changed on 07/04/05 from: 1ST floor, 11 church street melksham wiltshire SN12 6LS (1 page)
7 April 2005Registered office changed on 07/04/05 from: 1ST floor, 11 church street melksham wiltshire SN12 6LS (1 page)
23 February 2005Incorporation (30 pages)
23 February 2005Incorporation (30 pages)