Company NameJack Sultan Limited
Company StatusDissolved
Company Number01350919
CategoryPrivate Limited Company
Incorporation Date1 February 1978(46 years, 3 months ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)
Previous NameMilward (Textiles) International 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(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 24 June 1997)
RoleFinancial Controller
Correspondence Address8 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed07 September 1991(13 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 24 June 1997)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 24 June 1997)
RoleGroup Accountants
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameMr Roger Alan Wallwork
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 1993)
RoleFinance Director
Correspondence AddressHamlet House Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NamePaul Baddiley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 1995)
RoleFinance Director
Correspondence Address51 Deodar Road
London
SW15 2NU

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 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 March 1997First Gazette notice for voluntary strike-off (1 page)
20 January 1997Application for striking-off (1 page)
7 January 1997Full accounts made up to 30 June 1996 (6 pages)
27 September 1996Company name changed milward (textiles) international LIMITED\certificate issued on 30/09/96 (2 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 April 1995Director resigned;new director appointed (4 pages)
27 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)