Milestone Partners Limited LEEDS


Milestone Partners Limited was officially closed on 2020-03-03. Milestone Partners was a private limited company that was situated at Dickinson Dees Llp 1, Whitehall Riverside, Leeds, LS1 4BN. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 143 pounds. The company (formed on 2011-08-31) was run by 2 directors and 1 secretary.
Director John H. who was appointed on 12 September 2011.
Director Ajitsinh K. who was appointed on 12 September 2011.
Among the secretaries, we can name: Daxa K. appointed on 06 February 2015.

The company was categorised as "accounting and auditing activities" (69201), "bookkeeping activities" (69202). The latest confirmation statement was sent on 2019-08-01 and last time the accounts were sent was on 31 October 2018. 2015-08-31 is the date of the latest annual return.

Milestone Partners Limited Address / Contact

Office Address Dickinson Dees Llp 1
Office Address2 Whitehall Riverside
Town Leeds
Post code LS1 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07757305
Date of Incorporation Wed, 31st Aug 2011
Date of Dissolution Tue, 3rd Mar 2020
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st October
Company age 9 years old
Account next due date Fri, 31st Jul 2020
Account last made up date Wed, 31st Oct 2018
Next confirmation statement due date Sat, 15th Aug 2020
Last confirmation statement dated Thu, 1st Aug 2019

Company staff

Daxa K.

Position: Secretary

Appointed: 06 February 2015

John H.

Position: Director

Appointed: 12 September 2011

Ajitsinh K.

Position: Director

Appointed: 12 September 2011

Matthew S.

Position: Director

Appointed: 31 August 2011

Resigned: 12 September 2011

Mark H.

Position: Director

Appointed: 31 August 2011

Resigned: 12 September 2011

People with significant control

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Balance Sheet
Cash Bank On Hand  19 8437 9201 19624
Current Assets8 37169 44522 84310 9201 196 
Debtors 3 0003 0003 000  
Net Assets Liabilities  844 0721 001 84945 739786
Property Plant Equipment    2 6081 304
Cash Bank In Hand8 37166 44519 843   
Net Assets Liabilities Including Pension Asset Liability404 911576 893844 072   
Tangible Fixed Assets143     
Reserves/Capital
Called Up Share Capital10 00010 00010 000   
Profit Loss Account Reserve394 911566 893834 072   
Other
Accumulated Depreciation Impairment Property Plant Equipment  4274271 7313 035
Additions Other Than Through Business Combinations Property Plant Equipment    3 912 
Amounts Owed By Group Undertakings Participating Interests  3 0003 000  
Amounts Owed To Group Undertakings Participating Interests  77 06487 06457 065 
Creditors  257 764255 56458 065542
Fixed Assets1 192 6691 236 493 1 246 493102 6081 304
Increase From Depreciation Charge For Year Property Plant Equipment    1 3041 304
Investments Fixed Assets1 192 5261 236 4931 246 4931 246 493100 000 
Net Current Assets Liabilities-218 804-312 100-234 921-244 644-56 869-518
Other Creditors  7001 0001 000542
Property Plant Equipment Gross Cost  4274274 3394 339
Total Assets Less Current Liabilities973 865924 3931 011 5721 001 849  
Trade Creditors Trade Payables  180 000167 500  
Amount Specific Advance Or Credit Directors-425 500-497 500-347 500-167 500  
Amount Specific Advance Or Credit Made In Period Directors   180 000167 500 
Advances Credits Directors-533 954-555 981    
Advances Credits Made In Period Directors 49 973    
Advances Credits Repaid In Period Directors 72 000    
Capital Employed404 911576 893844 072   
Creditors Due After One Year568 954347 500167 500   
Creditors Due Within One Year227 175381 545257 764   
Number Shares Allotted 10 00010 000   
Par Value Share 11   
Share Capital Allotted Called Up Paid10 00010 00010 000   
Tangible Fixed Assets Cost Or Valuation427427427   
Tangible Fixed Assets Depreciation284427427   
Tangible Fixed Assets Depreciation Charged In Period 143    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
Free Download (1 page)

Company search

Advertisements