Company NameMiles McKenna And Son Limited
Company StatusDissolved
Company Number00535772
CategoryPrivate Limited Company
Incorporation Date15 July 1954(69 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Darren Harrison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(47 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 24 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 April 2006(51 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Director NameMargaret Doreen Sharrock
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Shop Lane Higher Walton
Preston
Lancashire
PR5 4DA
Director NameThomas Sharrock
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Shop Lane Higher Walton
Preston
Lancashire
PR5 4DA
Secretary NameMargaret Doreen Sharrock
NationalityBritish
StatusResigned
Appointed11 January 1991(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Shop Lane Higher Walton
Preston
Lancashire
PR5 4DA
Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(47 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2002)
RoleProperty Developer
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusResigned
Appointed31 August 2001(47 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMark Andrew Harrison
NationalityBritish
StatusResigned
Appointed25 June 2002(47 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN

Location

Registered Address13 Police Street
Manchester
M2 7LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2.2k at £1Turnfair LTD
59.89%
Ordinary
1.5k at £1Turnfair LTD
40.11%
Preference

Financials

Year2014
Net Worth-£176,051
Current Liabilities£176,051

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015Application to strike the company off the register (3 pages)
31 July 2015Application to strike the company off the register (3 pages)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 3,740
(5 pages)
18 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 3,740
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 6 Brookfield House Holcombe Brook Bury Lancashire BL0 9RN on 7 May 2014 (1 page)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,740
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3,740
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
3 February 2009Return made up to 11/01/09; full list of members (3 pages)
2 February 2009Location of debenture register (1 page)
2 February 2009Location of debenture register (1 page)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
4 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
14 February 2006Return made up to 11/01/06; full list of members (6 pages)
14 February 2006Return made up to 11/01/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Return made up to 11/01/05; full list of members (6 pages)
2 March 2005Return made up to 11/01/05; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 11/01/04; full list of members (6 pages)
30 January 2004Return made up to 11/01/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 April 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 March 2003Return made up to 11/01/03; full list of members (6 pages)
6 March 2003Return made up to 11/01/03; full list of members (6 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed (2 pages)
24 January 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
24 January 2002Return made up to 11/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
24 January 2002Return made up to 11/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Registered office changed on 13/09/01 from: shop lane , higher walton, preston, lancs PR5 4DA (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: shop lane , higher walton, preston, lancs PR5 4DA (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
18 January 2001Return made up to 11/01/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
14 January 2000Return made up to 11/01/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Return made up to 11/01/99; full list of members (6 pages)
1 February 1999Return made up to 11/01/99; full list of members (6 pages)
3 February 1998Return made up to 11/01/98; full list of members (6 pages)
3 February 1998Return made up to 11/01/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
21 January 1997Return made up to 11/01/97; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 11/01/96; no change of members (4 pages)
18 January 1996Return made up to 11/01/96; no change of members (4 pages)