Company NameMilesmark Foods Ltd
Company StatusDissolved
Company NumberSC371880
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Paul Anthony Macklin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Middlewich Road
Northwich
Cheshire
CW9 7DN
Secretary NameRosina Macklin
NationalityBritish
StatusClosed
Appointed28 January 2010(1 day after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2016)
RoleCompany Director
Correspondence Address211 Middlewich Road
Northwich
Cheshire
CW9 7DN

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Paul Anthony Macklin
75.00%
Ordinary
25 at £1Rosina Macklin
25.00%
Ordinary

Financials

Year2014
Net Worth£5,484
Cash£10,011
Current Liabilities£4,836

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
19 December 2012Secretary's details changed for Rosina Macklin on 10 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Paul Anthony Macklin on 10 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Paul Anthony Macklin on 10 December 2012 (2 pages)
19 December 2012Secretary's details changed for Rosina Macklin on 10 December 2012 (2 pages)
20 July 2012Registered office address changed from 8 West Baldridge Road Dunfermline Fife KY12 9AW Scotland on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from 8 West Baldridge Road Dunfermline Fife KY12 9AW Scotland on 20 July 2012 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Appointment of Rosina Macklin as a secretary (3 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (2 pages)
2 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
2 March 2010Appointment of Rosina Macklin as a secretary (3 pages)
2 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(4 pages)
2 March 2010Current accounting period shortened from 31 January 2011 to 31 March 2010 (2 pages)
27 January 2010Incorporation (23 pages)
27 January 2010Incorporation (23 pages)