Company NameIndia Mills (Darwen) Limited(The)
DirectorsSamuel Dow and Brenda Booth
Company StatusActive
Company Number00274923
CategoryPrivate Limited Company
Incorporation Date10 April 1933(91 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Samuel Dow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(59 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(59 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBrenda Booth
NationalityBritish
StatusCurrent
Appointed31 July 1992(59 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameFrederick Robson Batty
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(59 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP
Secretary NameFrederick Robson Batty
NationalityBritish
StatusResigned
Appointed10 May 1992(59 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address17 Cloverdale
Shelf
Halifax
West Yorkshire
HX3 7RP

Location

Registered AddressPO Box 31
Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due24 May 2017 (overdue)

Filing History

27 May 2020Restoration by order of the court (2 pages)
22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
22 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Restoration by order of the court (3 pages)
13 May 2011Restoration by order of the court (3 pages)
17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2004Restoration by order of the court (3 pages)
2 November 2004Restoration by order of the court (3 pages)
1 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 April 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
10 December 1996First Gazette notice for voluntary strike-off (1 page)
25 October 1996Application for striking-off (1 page)
25 October 1996Application for striking-off (1 page)
28 June 1996Return made up to 01/05/96; full list of members (6 pages)
28 June 1996Return made up to 01/05/96; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
21 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
8 June 1995Return made up to 10/05/95; full list of members (7 pages)
8 June 1995Return made up to 10/05/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
20 May 1994Return made up to 10/05/94; full list of members (6 pages)
3 May 1994Registered office changed on 03/05/94 from: c/o coats viyella PLC po box 31 lees street, swinton, manchester M27 2DA (1 page)
3 May 1994Registered office changed on 03/05/94 from: c/o coats viyella PLC po box 31 lees street, swinton, manchester M27 2DA (1 page)
12 April 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
25 May 1993Return made up to 10/05/93; full list of members (5 pages)
29 March 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
18 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1992Return made up to 10/05/92; full list of members (5 pages)
12 March 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
3 January 1992Registered office changed on 03/01/92 from: bank house charlotte street manchester M1 1PX (1 page)
23 May 1991Return made up to 10/05/91; change of members (5 pages)
27 March 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
16 May 1990Return made up to 10/05/90; full list of members (6 pages)
1 March 1990Accounts for a dormant company made up to 31 December 1989 (4 pages)
24 May 1989Return made up to 11/05/89; full list of members (6 pages)
9 March 1989Accounts for a dormant company made up to 31 December 1988 (4 pages)
7 June 1988Return made up to 12/05/88; full list of members (6 pages)
7 April 1988Accounts made up to 31 December 1987 (4 pages)
29 September 1987Accounts made up to 31 December 1986 (4 pages)
13 May 1987Return made up to 12/05/87; full list of members (4 pages)
6 May 1986Accounts for a dormant company made up to 30 November 1985 (4 pages)
6 May 1986Return made up to 10/04/86; full list of members (4 pages)
5 May 1984Accounts made up to 26 February 1983 (5 pages)
19 January 1983Accounts made up to 31 December 1981 (5 pages)
4 December 1981Accounts made up to 21 December 2080 (4 pages)
26 November 1976Accounts made up to 31 December 1975 (4 pages)
26 November 1976Accounts made up to 31 December 1975 (4 pages)
10 April 1933Incorporation (49 pages)