SLFOC MILLDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSLFOC MILLDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00985757
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SLFOC MILLDON LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SLFOC MILLDON LIMITED located?

    Registered Office Address
    Carter Court 4 Davy Way
    Quedgeley
    GL2 2DE Gloucester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of SLFOC MILLDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN MILLDON LIMITEDJan 01, 1997Jan 01, 1997
    LAURENTIAN MILLDON LIMITEDJan 01, 1992Jan 01, 1992
    MILLDON & CO. LIMITEDDec 31, 1980Dec 31, 1980
    MILLDON & CO. (INVESTMENT BROKERS) LIMITEDJul 30, 1970Jul 30, 1970

    What are the latest accounts for SLFOC MILLDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SLFOC MILLDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 02, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 23, 2010

    1 pagesAD01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael Tallett Williams as a director

    2 pagesTM01

    Appointment of Janet Christine Fuller as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed lincoln milldon LIMITED\certificate issued on 23/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2009

    RES15

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    5 pagesAA

    Who are the officers of SLFOC MILLDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian146458800001
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    KNIGHT, Graham Paul
    Shirenewton Hall Shirenewton
    NP6 6RQ Chepstow
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Chepstow
    Gwent
    British32131950002
    MARSH, Richard William, Lord Marsh Of Mannington
    25 Moreton Terrace
    SW1V 2NS London
    Director
    25 Moreton Terrace
    SW1V 2NS London
    British12558860001
    MCMATH, Michael Edward
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    British40388880001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    PARKINSON, Stephen David
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    Director
    Chestnut Coppice
    Furzefield Chase, Dormans Park
    RH19 2LU East Grinstead
    West Sussex
    EnglandBritish89576180001
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001
    WHITEFIELD, Philip Charles
    St Raphaels
    Duoro Road
    GL50 2PF Cheltenham
    Gloucestershire
    Director
    St Raphaels
    Duoro Road
    GL50 2PF Cheltenham
    Gloucestershire
    EnglandBritish125415720003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0