Company NameMilestone Financial Services Ltd
Company StatusDissolved
Company Number09151433
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 8 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)
Previous NameAmicus Financial Ltd

Business Activity

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

Directors

Director NameMr Gary Mark Stewart
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address53 Fountain Street
Manchester
M2 2AN
Director NameMr Edward Aaron Wyllie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 24 December 2021)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Lochinch Grove
Aberdeen
AB12 3QU
Scotland
Director NameMr Daniel James Riding
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(2 years, 10 months after company formation)
Appointment Duration8 months (resigned 19 January 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Gadbury Court Atherton
Manchester
M46 0SQ

Location

Registered Address53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gary Mark Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 September 2019Order of court to wind up (3 pages)
5 September 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Registered office address changed from Hanover House 30-32 Charlotte Street Manchester M1 4EX England to 53 Fountain Street Manchester M2 2AN on 23 January 2019 (1 page)
2 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
13 February 2018Registered office address changed from Hannover House Charlotte Street Manchester M1 4EX England to Hanover House 30-32 Charlotte Street Manchester M1 4EX on 13 February 2018 (1 page)
25 January 2018Termination of appointment of Daniel James Riding as a director on 19 January 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 September 2017Registered office address changed from 3 Hardman Street, 10th Floor Spinningfields Manchester M3 3HF to Hannover House Charlotte Street Manchester M1 4EX on 7 September 2017 (1 page)
7 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3
(3 pages)
7 September 2017Registered office address changed from 3 Hardman Street, 10th Floor Spinningfields Manchester M3 3HF to Hannover House Charlotte Street Manchester M1 4EX on 7 September 2017 (1 page)
1 June 2017Appointment of Mr Daniel James Riding as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Daniel James Riding as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Edward Aaron Wyllie as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mr Edward Aaron Wyllie as a director on 24 May 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages)
12 October 2015Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages)
12 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Director's details changed for Gary Mark Stewart on 1 June 2015 (2 pages)
20 February 2015Registered office address changed from 3 10Th Floor 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Flat 5 - 143 Cardigan Road Bridlington North Humberside YO15 3LP United Kingdom to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Flat 5 - 143 Cardigan Road Bridlington North Humberside YO15 3LP United Kingdom to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 3 10Th Floor 3 Hardman Street Manchester M3 3HF England to 3 Hardman Street, 10Th Floor Spinningfields Manchester M3 3HF on 20 February 2015 (1 page)
16 February 2015Company name changed amicus financial LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
16 February 2015Company name changed amicus financial LTD\certificate issued on 16/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(36 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
(36 pages)