Company NameROY Miles Fine Paintings Limited
DirectorRoy Edward Brian Miles
Company StatusDissolved
Company Number01322660
CategoryPrivate Limited Company
Incorporation Date22 July 1977(46 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameRoy Edward Brian Miles
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(14 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressFlat 8
10 Ennismore Gardens
London
Sw7
Secretary NameMr Matthew Esmond Floris
NationalityBritish
StatusCurrent
Appointed22 May 1992(14 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleGallery Assistant
Correspondence Address5 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameJohn Guest
NationalityBritish
StatusResigned
Appointed20 April 1992(14 years, 9 months after company formation)
Appointment Duration1 month (resigned 22 May 1992)
RoleCompany Director
Correspondence Address29 Bruton Street
Mayfair
London
W1X 8JQ
Director NameAndrew Craddock
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 1996)
RoleAccountant
Correspondence Address175 The Vale
London
W3 7RD

Location

Registered Address27
The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 October 1999Dissolved (1 page)
16 July 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
16 July 1999Liquidators statement of receipts and payments (9 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Registered office changed on 22/12/98 from: lines henry 25 longford street london NW1 3NY (1 page)
16 November 1998Liquidators statement of receipts and payments (5 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
2 June 1997Statement of affairs (8 pages)
27 May 1997Registered office changed on 27/05/97 from: key buildings eastlands industrial estate leiston IP16 4LL (1 page)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 1997Appointment of a voluntary liquidator (1 page)
3 November 1996Director resigned (1 page)
15 October 1996Strike-off action suspended (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
11 September 1995New director appointed (2 pages)