PATRICK & MILNE LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN1 3HR
Company number 06224274
Status Liquidation
Incorporation Date 24 April 2007
Company Type Private Limited Company
Address THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 3 January 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PATRICK & MILNE LIMITED are www.patrickmilne.co.uk, and www.patrick-milne.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Patrick Milne Limited is a Private Limited Company. The company registration number is 06224274. Patrick Milne Limited has been working since 24 April 2007. The present status of the company is Liquidation. The registered address of Patrick Milne Limited is The Offices of Silke Co Ltd 1st Floor Consort House Waterdale Doncaster Dn1 3hr. . PATRICK, Michelle is a Director of the company. Secretary OCEAN (CORPORATE DECRETARY) LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
PATRICK, Michelle
Appointed Date: 24 April 2007
55 years old

Resigned Directors

Secretary
OCEAN (CORPORATE DECRETARY) LIMITED
Resigned: 01 May 2008
Appointed Date: 24 April 2007

PATRICK & MILNE LIMITED Events

03 Jan 2017
Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 3 January 2017
30 Dec 2016
Statement of affairs with form 4.19
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13

18 May 2016
Compulsory strike-off action has been discontinued
...
... and 18 more events
08 Jun 2009
Return made up to 24/04/09; full list of members
14 Jan 2009
Total exemption full accounts made up to 30 April 2008
22 May 2008
Return made up to 24/04/08; full list of members
18 Dec 2007
Director's particulars changed
24 Apr 2007
Incorporation