Dissolved 2017-03-21
Company Information for MILETREE CONSTRUCTION LIMITED
MILTON KEYNES, BUCKS, MK12,
|
Company Registration Number
02652409
Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
MILETREE CONSTRUCTION LIMITED | |
Legal Registered Office | |
MILTON KEYNES BUCKS | |
Company Number | 02652409 | |
---|---|---|
Date formed | 1991-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-08-31 | |
Date Dissolved | 2017-03-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-15 04:40:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN CARRUTHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL SUZANNE WHEABLE |
Company Secretary | ||
STEPHEN EDWARD MINES |
Company Secretary | ||
NEIL MALLETT |
Company Secretary | ||
MICHAEL ROBERT WATKINS |
Director | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
MK COMPANY SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILETREE MANAGEMENT LTD | Director | 2008-01-04 | CURRENT | 2008-01-04 | Liquidation | |
SOLARGISTICS UK LIMITED | Director | 2006-07-06 | CURRENT | 2006-07-06 | Dissolved 2016-12-13 | |
SWIMBOARD LIMITED | Director | 1991-08-15 | CURRENT | 1991-06-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILL WHEABLE | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/11/14 FULL LIST | |
SH01 | 13/06/14 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 03/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 03/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL SUZANNE BLUME / 29/12/2010 | |
AR01 | 03/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL SUZANNE STANLEY / 10/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 03/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILL SUZANNE STANLEY / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CARRUTHERS / 03/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363s | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JILL SUZANNE STANLEY | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHEN MINES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM KMA CHARTERED MANAGEMENT ACCOUNT 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA | |
363a | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: KMA CHARTERED MANAGEMENT ACCOUNT 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/08/01 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 09/11/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 10/03/92 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES BUCKS MK9 1LL |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILETREE CONSTRUCTION LIMITED
Shareholder Funds | 2012-09-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 2 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Milton Keynes Council | |
|
Supplies and services |
Aylesbury Vale District Council | |
|
CIVIC CENTRE SURFACE CAR PARK - Repair/Refurbishment |
Huntingdonshire District Council | |
|
Sitework |
Huntingdonshire District Council | |
|
Sitework |
Huntingdonshire District Council | |
|
Sitework |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |