Company NameMilner Boardman Properties Llp
Company StatusDissolved
Company NumberOC327665
CategoryLimited Liability Partnership
Incorporation Date20 April 2007(17 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Directors

LLP Designated Member NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
LLP Designated Member NameMrs Elaine Elizabeth Jess
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL
LLP Designated Member NameMr Geoffrey Roy Mackridge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMbl House 16 Edward Court
Altrincham Business Park
Altrincham
Cheshire
WA14 5GL

Contact

Websitemilner-boardman.co.uk
Telephone0161 3003962
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

Financials

Year2014
Net Worth£158,833
Cash£5,219
Current Liabilities£48,862

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 October 2007Delivered on: 25 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Unit 16 edward court altrincham business park altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
10 May 2019Application to strike the limited liability partnership off the register (3 pages)
23 April 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
16 May 2016Annual return made up to 15 May 2016 (3 pages)
16 May 2016Annual return made up to 15 May 2016 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2015Annual return made up to 15 May 2015 (4 pages)
18 May 2015Annual return made up to 15 May 2015 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 May 2014Annual return made up to 15 May 2014 (3 pages)
21 May 2014Annual return made up to 15 May 2014 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Annual return made up to 15 May 2013 (3 pages)
22 May 2013Annual return made up to 15 May 2013 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Annual return made up to 15 May 2012 (3 pages)
18 May 2012Annual return made up to 15 May 2012 (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 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)
19 May 2011Member's details changed for Anthony Frederick Charles Collier on 19 May 2011 (2 pages)
19 May 2011Member's details changed for Geoffrey Roy Mackridge on 19 May 2011 (2 pages)
19 May 2011Member's details changed for Elaine Elizabeth Jess on 19 May 2011 (2 pages)
19 May 2011Member's details changed for Anthony Frederick Charles Collier on 19 May 2011 (2 pages)
19 May 2011Member's details changed for Elaine Elizabeth Jess on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 15 May 2011 (3 pages)
19 May 2011Member's details changed for Geoffrey Roy Mackridge on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 15 May 2011 (3 pages)
8 June 2010Annual return made up to 15 May 2010 (9 pages)
8 June 2010Annual return made up to 15 May 2010 (9 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Annual return made up to 15/05/09 (5 pages)
20 May 2009Annual return made up to 15/05/09 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Annual return made up to 18/05/08 (3 pages)
18 November 2008Annual return made up to 18/05/08 (3 pages)
17 March 2008Registered office changed on 17/03/2008 from century house ashley road hale altrincham WA15 9TG (1 page)
17 March 2008Registered office changed on 17/03/2008 from century house ashley road hale altrincham WA15 9TG (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007Incorporation (4 pages)
20 April 2007Incorporation (4 pages)