Company NameJeffreys Miller & Company Limited
Company StatusDissolved
Company Number00099317
CategoryPrivate Limited Company
Incorporation Date26 August 1908(115 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt

Directors

Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusClosed
Appointed03 March 2004(95 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(96 years, 4 months after company formation)
Appointment Duration2 years (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(96 years, 4 months after company formation)
Appointment Duration2 years (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(83 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(83 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(83 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(83 years after company formation)
Appointment Duration12 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameJeffrey Tony Hampson
NationalityBritish
StatusResigned
Appointed14 August 1991(83 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Director NameJohn Roderic Wood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(88 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2002)
RoleChartered Engineer
Correspondence Address29 Lindow Fold Drive
Wilmslow
Cheshire
SK9 6DT
Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2003(94 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2004)
RoleHead Of Finance And Personnel
Country of ResidenceSwitzerland
Correspondence AddressAlpenstr 37
Gumligen
Ch 3037
Director NamePhilippe Weigerstorfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 2003(94 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2004)
RoleHead Of Retail And Prewholesal
Country of ResidenceSwitzerland
Correspondence AddressHaselstrasse 33
Bottmingen
Ch 4103
Secretary NameDaniel Pernet
NationalitySwiss
StatusResigned
Appointed03 July 2003(94 years, 11 months after company formation)
Appointment Duration8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland

Location

Registered AddressValley Gate
Leyland Mill Lane
Wigan
Lancashire
WN1 2SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley
Built Up AreaWigan

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
7 February 2006Director resigned (1 page)
13 September 2005Return made up to 06/08/05; full list of members (7 pages)
22 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: leyland mill lane wigan WN1 2SA (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
24 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2004Full accounts made up to 31 December 2003 (16 pages)
26 March 2004Director resigned (2 pages)
26 March 2004New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 06/08/03; full list of members (8 pages)
16 August 2003New director appointed (3 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
11 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 July 2003Declaration of mortgage charge released/ceased (2 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
18 February 2003Director resigned (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
11 September 2001Return made up to 06/08/01; full list of members (9 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 August 1999Return made up to 06/08/99; full list of members (10 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 August 1998Return made up to 06/08/98; full list of members (9 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (10 pages)
24 September 1997Return made up to 06/08/97; full list of members (10 pages)
23 September 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 30 September 1996 (13 pages)
13 August 1996Return made up to 06/08/96; full list of members (10 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (10 pages)
15 August 1995Return made up to 06/08/95; no change of members (10 pages)
18 September 1990Return made up to 14/08/90; full list of members (4 pages)
15 November 1989Return made up to 14/09/89; full list of members (5 pages)
30 August 1989Wd 24/08/89 ad 06/03/89--------- £ si 5859@1=5859 £ ic 20728/26587 (2 pages)
30 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1987Return made up to 30/06/87; full list of members (5 pages)
21 October 1986Return made up to 17/09/86; full list of members (4 pages)
1 May 1986Return made up to 31/12/85; full list of members (5 pages)
19 April 1985Annual return made up to 14/12/84 (6 pages)
9 November 1984Accounts made up to 30 September 1983 (5 pages)
11 May 1984Accounts made up to 30 September 1982 (9 pages)
13 January 1984Annual return made up to 17/10/83 (7 pages)
12 November 1982Accounts made up to 30 September 1981 (9 pages)
20 November 1981Accounts made up to 30 September 1980 (9 pages)