Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Milk Link MLS2 Limited
Milk Link MLS2 Limited is a dissolved company incorporated on 30 April 2002 with the registered office located in Leeds, West Yorkshire. Milk Link MLS2 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 November 2015
(9 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04427838
Private limited company
Age
23 years
Incorporated
30 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Milk Link MLS2 Limited
Contact
Address
Arla House
Savannah Way, Leeds Valley Park
Leeds
LS10 1AB
Same address for the past
12 years
Companies in LS10 1AB
Telephone
Unreported
Email
Unreported
Website
Milklink.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Karen Bridget Young
Director • Secretary • Company Secretary • British • Lives in England • Born in Aug 1966
Mr David Anthony James Williams
Director • British • Lives in England • Born in Sep 1964
Mr Jan Egtved Pedersen
Director • Danish • Lives in England • Born in Aug 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bath Cricket Club
Karen Bridget Young is a mutual person.
Active
Bath Cricket Services Limited
Karen Bridget Young is a mutual person.
Active
National Counties Cricket Association Ltd
Karen Bridget Young is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£65K
Same as previous period
Net Assets
-£65K
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 17 Nov 2015
Voluntary Liquidator Appointed
10 Years Ago on 7 Jan 2015
Declaration of Solvency
10 Years Ago on 7 Jan 2015
Full Accounts Submitted
11 Years Ago on 6 Sep 2014
Mr David Anthony James Williams Details Changed
11 Years Ago on 15 Aug 2014
Confirmation Submitted
11 Years Ago on 14 May 2014
Full Accounts Submitted
11 Years Ago on 4 Oct 2013
Confirmation Submitted
12 Years Ago on 28 May 2013
Mr Jan Egtved Pedersen Appointed
12 Years Ago on 7 Nov 2012
Accounting Period Shortened
12 Years Ago on 17 Oct 2012
Get Alerts
Get Credit Report
Discover Milk Link MLS2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Nov 2015
Return of final meeting in a members' voluntary winding up
Submitted on 17 Aug 2015
Declaration of solvency
Submitted on 7 Jan 2015
Appointment of a voluntary liquidator
Submitted on 7 Jan 2015
Resolutions
Submitted on 7 Jan 2015
Statement of capital following an allotment of shares on 11 December 2014
Submitted on 18 Dec 2014
Resolutions
Submitted on 18 Dec 2014
Statement of company's objects
Submitted on 18 Dec 2014
Director's details changed for Mr David Anthony James Williams on 15 August 2014
Submitted on 8 Dec 2014
Total exemption full accounts made up to 31 December 2013
Submitted on 6 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs