Company NameElliott,Davies,Limited
Company StatusDissolved
Company Number00188235
CategoryPrivate Limited Company
Incorporation Date3 March 1923(101 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jonathan Lloyd Owen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(68 years, 5 months after company formation)
Appointment Duration27 years, 7 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Cottage Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Director NameLouise Lloyd Clark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(68 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address61a Aslett Street
Earlsfield
London
SW18 2BE
Director NameRoger Lloyd Owen
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(68 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressEden House Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Secretary NameMr Jonathan Lloyd Owen
NationalityBritish
StatusResigned
Appointed19 July 1991(68 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Cottage Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Secretary NameAndrew Michael Kerr
NationalityBritish
StatusResigned
Appointed04 March 2005(82 years after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2007)
RoleCompany Director
Correspondence Address129 Seal Road
Bramhall
Stockport
Cheshire
SK7 2LL
Secretary NameJean Owen
NationalityBritish
StatusResigned
Appointed21 August 2007(84 years, 6 months after company formation)
Appointment Duration10 years (resigned 26 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden House Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Director NameJean Owen
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(87 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden House Dean Row Road
Wilmslow
Cheshire
SK9 2BU

Contact

Websitewww.miroil.com
Email address[email protected]

Location

Registered Address13, Blossom Street
Great Ancoats Street
Manchester
M4 5AF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

275 at £1Mr Jonathan Lloyd Owen
100.00%
Ordinary

Financials

Year2014
Net Worth£191,592
Cash£161,037
Current Liabilities£26,862

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2019Final Gazette dissolved following liquidation (1 page)
12 November 2018Return of final meeting in a members' voluntary winding up (14 pages)
26 September 2017Declaration of solvency (5 pages)
26 September 2017Appointment of a voluntary liquidator (1 page)
26 September 2017Appointment of a voluntary liquidator (1 page)
26 September 2017Declaration of solvency (5 pages)
26 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(2 pages)
26 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
(2 pages)
4 September 2017Termination of appointment of Jean Owen as a secretary on 26 August 2017 (1 page)
4 September 2017Termination of appointment of Jean Owen as a director on 26 August 2017 (1 page)
4 September 2017Termination of appointment of Jean Owen as a director on 26 August 2017 (1 page)
4 September 2017Termination of appointment of Jean Owen as a secretary on 26 August 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 275
(5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 275
(5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 275
(5 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 275
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Jean Owen as a director (3 pages)
8 July 2010Appointment of Jean Owen as a director (3 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2008Return made up to 19/07/08; full list of members (3 pages)
28 August 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007Secretary resigned (1 page)
5 September 2007Return made up to 19/07/07; full list of members (2 pages)
5 September 2007Return made up to 19/07/07; full list of members (2 pages)
15 August 2006Return made up to 19/07/06; full list of members (6 pages)
15 August 2006Return made up to 19/07/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005£ ic 500/275 04/03/05 £ sr 225@1=225 (1 page)
26 April 2005£ ic 500/275 04/03/05 £ sr 225@1=225 (1 page)
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2005Director resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 August 2003Return made up to 19/07/03; full list of members (7 pages)
24 August 2003Return made up to 19/07/03; full list of members (7 pages)
20 August 2002Return made up to 19/07/02; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Return made up to 19/07/02; full list of members (8 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002£ ic 1000/500 04/02/02 £ sr 500@1=500 (1 page)
21 February 2002£ ic 1000/500 04/02/02 £ sr 500@1=500 (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Return made up to 19/07/00; full list of members (8 pages)
17 August 2000Return made up to 19/07/00; full list of members (8 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 August 1999Return made up to 19/07/99; full list of members (6 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1998Return made up to 19/07/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 August 1997Return made up to 19/07/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 August 1997Return made up to 19/07/97; no change of members (4 pages)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Return made up to 19/07/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 August 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)