Company NameDoric Mill Company Limited
Company StatusDissolved
Company Number00475357
CategoryPrivate Limited Company
Incorporation Date25 November 1949(74 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameAlbert Jacob Hillel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(43 years after company formation)
Appointment Duration9 years, 6 months (closed 18 June 2002)
RoleUniversity Lecturer
Correspondence Address3 The Downs
Cheadle
Cheshire
SK8 1JL
Director NameMichael Meyer Hillel
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1992(43 years after company formation)
Appointment Duration9 years, 6 months (closed 18 June 2002)
RoleCo Director
Correspondence Address14 Chorlton Street
Manchester
M1 3HW
Secretary NameMr Michael Meyer Hillel
NationalityBritish
StatusClosed
Appointed12 August 1996(46 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookside Close
Cheadle
Cheshire
SK8 1HP
Secretary NamePhylis May Simpkins
NationalityBritish
StatusResigned
Appointed24 November 1992(43 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address7 Liverstudd Avenue
Reddish
Stockport
Cheshire
SK5 6TU

Location

Registered Address14 Chorlton St.
Manchester
M1 3HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£217,012
Current Liabilities£200,967

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Application for striking-off (1 page)
18 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 December 2000Return made up to 24/11/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 24/11/99; full list of members (6 pages)
4 February 1999Return made up to 24/11/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Return made up to 24/11/97; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
24 January 1997Return made up to 24/11/96; no change of members (4 pages)
27 August 1996Secretary resigned (2 pages)
27 August 1996New secretary appointed (1 page)
2 February 1996Return made up to 24/11/95; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)