Company NameMilward (Textiles) International Limited
Company StatusDissolved
Company Number00627740
CategoryPrivate Limited Company
Incorporation Date8 May 1959(65 years ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)
Previous NameJack Sultan & Co,Limited

Business Activity

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

Directors

Director NameClive John Westbrook
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleFinancial Controller
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed07 September 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameKeith Harrison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(32 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 16 February 1999)
RoleGroup Company Secretary
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMrs Margaret Cecilia Oconnor
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(32 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1992)
RoleAdministrative Director
Correspondence Address27 Westholme Road
Withington
Manchester
Lancashire
M20 3QZ

Location

Registered AddressOcean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
10 September 1998Application for striking-off (1 page)
5 January 1998Full accounts made up to 30 June 1997 (6 pages)
18 August 1997Return made up to 23/08/97; full list of members (8 pages)
7 January 1997Full accounts made up to 30 June 1996 (6 pages)
27 September 1996Company name changed jack sultan & co,LIMITED\certificate issued on 30/09/96 (2 pages)
29 August 1996Return made up to 23/08/96; no change of members (6 pages)
19 December 1995Full accounts made up to 30 June 1995 (6 pages)
11 September 1995Return made up to 25/08/95; no change of members (8 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)