Heald Green
Cheadle
Cheshire
SK8 3JE
Secretary Name | Keith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 June 1997) |
Role | Company Director |
Correspondence Address | 5 Leyfield Avenue Romiley Stockport Cheshire SK6 4AP |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 June 1997) |
Role | Group Accountants |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Mr Roger Alan Wallwork |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 November 1993) |
Role | Finance Director |
Correspondence Address | Hamlet House Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Paul Baddiley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1995) |
Role | Finance Director |
Correspondence Address | 51 Deodar Road London SW15 2NU |
Registered Address | Ocean House Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 March 1997 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 1997 | Application for striking-off (1 page) |
7 January 1997 | Full accounts made up to 30 June 1996 (6 pages) |
27 September 1996 | Company name changed milward (textiles) international LIMITED\certificate issued on 30/09/96 (2 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (6 pages) |
11 September 1995 | Return made up to 25/08/95; no change of members (8 pages) |
28 April 1995 | Director resigned;new director appointed (4 pages) |
27 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |