Company NameMiller Crompton (Property Developments) Limited
Company StatusDissolved
Company Number01232384
CategoryPrivate Limited Company
Incorporation Date5 November 1975(48 years, 6 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(15 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 06 February 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressVicart
Le Chemin Des Moulins St Lawrence
Jersey
Channel Islands
JE3 1HY
Director NameMartin Green
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(20 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Northfield Road
Manchester
M40 3RN
Director NameLaura Wendy Miller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(23 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 06 February 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressVicart
Le Chemin Des Moulins St Lawrence
Jersey
Channel Islands
JE3 1HY
Secretary NameSusan Rene Lomax
NationalityBritish
StatusClosed
Appointed17 May 2006(30 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 06 February 2015)
RoleCompany Director
Correspondence Address40 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LE
Director NameMrs Andrea Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1996)
RoleSecretary
Correspondence Address3 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB
Secretary NameMr Alan Miller
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address6 Racefield Hamlet Cinderhill Lane
Chadderton
Oldham
OL1 2TB
Secretary NameLaura Wendy Miller
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2006)
RolePharmacist
Correspondence Address6 Racefield Hamlet
Chadderton
Oldham
Lancashire
OL1 2TB

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

35k at £1Alwen Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,111
Cash£386
Current Liabilities£273,364

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 August 2013Statement of affairs with form 4.19 (6 pages)
16 August 2013Appointment of a voluntary liquidator (1 page)
16 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2013Registered office address changed from 31 Sackville Street Manchester M1 3LZ on 15 August 2013 (2 pages)
28 June 2013Director's details changed for Martin Green on 20 May 2013 (2 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 35,000
(6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Director's details changed for Martin Green on 14 May 2010 (2 pages)
2 July 2010Director's details changed for Laura Wendy Miller on 14 May 2010 (2 pages)
2 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 14/05/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 June 2007Return made up to 14/05/07; full list of members (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
30 June 2006Return made up to 14/05/06; full list of members (3 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 6 racefield hamlet chadderton oldham OL1 2TB (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Secretary resigned (1 page)
30 June 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
19 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 June 2004Return made up to 14/05/04; full list of members (8 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
2 October 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
(8 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 June 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Partial exemption accounts made up to 31 December 2001 (13 pages)
23 August 2001Partial exemption accounts made up to 31 December 2000 (14 pages)
28 June 2001Return made up to 14/05/01; full list of members (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Return made up to 14/05/00; full list of members (7 pages)
22 March 2000Secretary's particulars changed (1 page)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 August 1999Return made up to 14/05/99; no change of members (4 pages)
31 March 1999New director appointed (2 pages)
10 July 1998Return made up to 14/05/98; full list of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
25 September 1997Director resigned (1 page)
7 August 1997Ad 02/07/97--------- £ si 30000@1=30000 £ ic 5000/35000 (2 pages)
28 July 1997Nc inc already adjusted 30/06/97 (1 page)
28 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1997Full accounts made up to 31 December 1996 (12 pages)
5 September 1996New director appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
16 July 1996Return made up to 14/05/96; no change of members (4 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1995Return made up to 14/05/95; full list of members (6 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (1 page)
27 May 1995Declaration of satisfaction of mortgage/charge (1 page)
23 March 1995 (13 pages)
19 August 1991Particulars of mortgage/charge (3 pages)
5 November 1975Incorporation (10 pages)