MILWAUKEE (UK) LTD
Overview
| Company Name | MILWAUKEE (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05194342 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILWAUKEE (UK) LTD?
- Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MILWAUKEE (UK) LTD located?
| Registered Office Address | 3 Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILWAUKEE (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| A & M ELECTRIC TOOLS LIMITED | Jul 30, 2004 | Jul 30, 2004 |
What are the latest accounts for MILWAUKEE (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MILWAUKEE (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Amelia Rosa Mirone as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Ian Stuart as a director on Jul 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Ian Stuart as a director on May 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Graham Rafferty as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Michael Whiting as a secretary on Oct 31, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Michael Whiting as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Kwok-Hung Peter Chau as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jenny Hartley as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of MILWAUKEE (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAU, Kwok-Hung Peter | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | England | British | 178804100001 | |||||
| MIRONE, Amelia Rosa | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire | England | Portuguese,British | 210882600001 | |||||
| DARLING, Lee | Secretary | Medina House, Fieldhouse Lane SL7 1TB Marlow Bucks | 160988220001 | |||||||
| HAIGH, Tristan Alexander | Secretary | Elizabeth Road RG9 1RG Henley-On-Thames 32 Oxfordshire | British | 134262170001 | ||||||
| HARTLEY, Jenny Anne | Secretary | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | 168576470001 | |||||||
| MASON, Robert Andrew | Secretary | Medina House, Fieldhouse Lane SL7 1TB Marlow Bucks | 152404190001 | |||||||
| PATEL, Vipool Kanji | Secretary | 37 Cuten Hoe Road LU1 3NB Luton Bedfordshire | British | 99307960002 | ||||||
| RINTS, Michael Andrew | Secretary | Medina House, Fieldhouse Lane SL7 1TB Marlow Bucks | 163607470001 | |||||||
| STEVENSON, Mark St John | Secretary | 31 Buckles Way SM7 1HB Banstead Surrey | British | 110434840001 | ||||||
| WHITING, David Michael | Secretary | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | 182836260001 | |||||||
| AQUIS SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 73062690001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEHAN, Christopher | Director | 1 Germander Way OX26 3WB Bicester Oxfordshire | England | British | 122416090001 | |||||
| BUTTS, David | Director | The Peak FOREIGN Hong Kong 47 Barker Road P R China | Hong Kong | American | 110633980001 | |||||
| CROWLEY, Timothy Michael | Director | 7g Willow Mansion 22 Taikoo Wan Road FOREIGN Wuarry Bay 00000 Hong Kong China | Usa | 111206140001 | ||||||
| DUARTE, Alex Miquel Braz | Director | Willows Road SL8 5HE Bourne End Flat 5 The Willows Buckinghamshire | England | Portuguese | 196141410001 | |||||
| DUER, Stefan Rochus | Director | Max-Eyth-Str. 7 Winnenden 71364 Germany | Austrian | 111206700001 | ||||||
| MITCHELL, Robert James | Director | An Der Steige 49 D-73642 Welzheim Germany | British | 99307930001 | ||||||
| PEARSON, Mark Desmond Thomas | Director | Wynchmore 46 Hill Road OX49 5AD Watlington Oxfordshire | England | British | 97154120001 | |||||
| PETTERSON, Kjell Ake | Director | Falkenstrabe 8 D-70597 Stuttgart Germany | Swedish | 99307920001 | ||||||
| RAFFERTY, Martin Graham | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | England | British | 163174370001 | |||||
| STUART, Timothy Ian | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire | United Kingdom | British | 201132810001 | |||||
| SUNDBY, Ake | Director | Tiroler Strabe 28 D-70329 Stuttgart Germany | Swedish | 99307940001 | ||||||
| WILSON, Bryan Keith | Director | Hazelwood Heights RH8 0QQ Oxted 7 Surrey | England | British | 89494280001 |
What are the latest statements on persons with significant control for MILWAUKEE (UK) LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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