Gamston
Retford
Nottinghamshire
DN22 0QH
Director Name | Robert Hanson Miller |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1992(58 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 18 July 2011) |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Doncaster South Yorkshire DN4 6AB |
Director Name | Mr Simon James Hanson Miller |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(64 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 July 2011) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Cronkston Lodge Earl Sterndale Buxton Derbyshire SK17 0DE |
Director Name | Mr Martin Andrew Foster |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(67 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 18 July 2011) |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | 7 The Square Snaith Wood Drive Rawdon Leeds West Yorkshire LS19 6SZ |
Director Name | Mr Kenneth Gilchrist Lemond |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(71 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Thorn Road Bearsden Glasgow G61 4PP Scotland |
Director Name | Pamela Ann Miller |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | 42 St Wilfrids Road Bessacarr Doncaster South Yorkshire DN4 6AB |
Director Name | Mrs Patricia Ann Miller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Brewery House Gamston Retford Nottinghamshire DN22 0QH |
Director Name | John Sadd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saundby Close Bessacar Doncaster South Yorkshire DN4 7DE |
Secretary Name | Colin John Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(58 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 11 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Director Name | Peter Andrew Martin |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2003) |
Role | Executive Director |
Correspondence Address | 11 Ridings Close Bessacarr Doncaster South Yorkshire DN4 6UZ |
Director Name | John Derek Mason |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(64 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2003) |
Role | Executive Director |
Correspondence Address | 19 Toll Bar Way Tadcaster North Yorkshire LS24 8JT |
Director Name | James Robert Miller |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(64 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Church Farm House Lower Bitchfield Grantham Lincolnshire NG33 4DZ |
Director Name | Colin John Rodgers |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 11 Woodthorpe Glades Sandal Wakefield West Yorkshire WF2 6NF |
Secretary Name | Mr Martin Andrew Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2001) |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | 7 The Square Snaith Wood Drive Rawdon Leeds West Yorkshire LS19 6SZ |
Secretary Name | Mark Dominic Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2006) |
Role | Accountant |
Correspondence Address | 50 Turnberry Gardens Tingley Wakefield West Yorkshire WF3 1AD |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £85,655,000 |
Gross Profit | £19,681,000 |
Net Worth | £2,387,000 |
Cash | £8,000 |
Current Liabilities | £22,139,000 |
Latest Accounts | 27 March 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
18 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (8 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 12 April 2011 (8 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 April 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
7 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
7 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
15 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 3 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 3 June 2009 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 3 December 2008 (8 pages) |
4 July 2008 | Liquidators' statement of receipts and payments to 3 December 2008 (8 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 3 December 2008 (8 pages) |
4 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
4 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
20 December 2006 | Administrator's progress report (19 pages) |
20 December 2006 | Administrator's progress report (19 pages) |
11 August 2006 | Result of meeting of creditors (5 pages) |
11 August 2006 | Result of meeting of creditors (5 pages) |
9 August 2006 | Statement of affairs (43 pages) |
9 August 2006 | Statement of affairs (43 pages) |
26 July 2006 | Statement of administrator's proposal (17 pages) |
26 July 2006 | Statement of administrator's proposal (17 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: miller house shaw lane doncaster DN2 4SQ (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Full accounts made up to 27 March 2005 (18 pages) |
6 February 2006 | Full accounts made up to 27 March 2005 (18 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (3 pages) |
15 August 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
29 January 2005 | New director appointed (1 page) |
29 January 2005 | New director appointed (1 page) |
11 January 2005 | Return made up to 02/01/05; full list of members
|
11 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (10 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members
|
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 02/01/03; full list of members (12 pages) |
16 January 2003 | Return made up to 02/01/03; full list of members
|
16 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
16 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members (10 pages) |
9 January 2002 | Return made up to 02/01/02; full list of members
|
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | New secretary appointed (1 page) |
14 September 2001 | Secretary resigned (1 page) |
4 January 2001 | Return made up to 02/01/01; full list of members (10 pages) |
4 January 2001 | Return made up to 02/01/01; full list of members (10 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of mortgage charge released/ceased (7 pages) |
28 April 1999 | Declaration of mortgage charge released/ceased (7 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Auditor's resignation (1 page) |
8 April 1999 | Auditor's resignation (1 page) |
8 April 1999 | Auditors statement (1 page) |
8 April 1999 | Auditors statement (1 page) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
4 March 1999 | Registered office changed on 04/03/99 from: 16 priory place doncaster DN1 1DA (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 16 priory place doncaster DN1 1DA (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
4 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
4 February 1999 | Return made up to 02/01/99; no change of members (6 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
27 January 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
26 January 1998 | Return made up to 02/01/98; full list of members
|
26 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
26 January 1998 | Return made up to 02/01/98; full list of members (8 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
20 July 1997 | Memorandum and Articles of Association (26 pages) |
20 July 1997 | Memorandum and Articles of Association (26 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
28 May 1997 | Company name changed miller bros (doncaster) LIMITED\certificate issued on 29/05/97 (6 pages) |
28 May 1997 | Company name changed miller bros (doncaster) LIMITED\certificate issued on 29/05/97 (6 pages) |
23 May 1997 | Ad 22/04/97--------- £ si 499500@1=499500 £ ic 500/500000 (2 pages) |
23 May 1997 | £ nc 500/1000000 22/04/97 (1 page) |
23 May 1997 | Ad 22/04/97--------- £ si 499500@1=499500 £ ic 500/500000 (2 pages) |
23 May 1997 | £ nc 500/1000000 22/04/97 (1 page) |
5 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
5 February 1997 | Return made up to 02/01/97; full list of members (8 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
5 February 1996 | Return made up to 02/01/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
5 February 1996 | Return made up to 02/01/96; no change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
24 May 1933 | Certificate of incorporation (1 page) |
24 May 1933 | Certificate of incorporation (1 page) |