Company NameGordon Mills & Co. (Marple) Limited
Company StatusDissolved
Company Number01475202
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameStanley Bannister
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RolePrinter
Correspondence AddressGlebe Cottage Church Road
Mellor
Stockport
Cheshire
SK6 5LX
Director NameGordon Bernard Mills
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RolePrinter
Correspondence Address1 The Turnpike
Marple
Stockport
Cheshire
SK6 6NH
Secretary NameGordon Bernard Mills
NationalityBritish
StatusCurrent
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 The Turnpike
Marple
Stockport
Cheshire
SK6 6NH
Director NameStuart James Mills
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(15 years, 7 months after company formation)
Appointment Duration28 years, 8 months
RoleGraphic Artist
Correspondence Address10 Cedar Road
Marple
Stockport
Cheshire
SK6 7QP
Director NameMr David Robert Holt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 1991)
RolePrinter
Country of ResidenceEngland
Correspondence Address56 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH

Location

Registered Address28 A Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Financials

Year2014
Turnover£200,879
Gross Profit£86,153
Net Worth£165,744
Cash£113
Current Liabilities£77,930

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 August 2001Dissolved (1 page)
17 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (6 pages)
23 June 1999Liquidators statement of receipts and payments (7 pages)
11 June 1998Appointment of a voluntary liquidator (1 page)
11 June 1998Statement of affairs (7 pages)
2 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1998Appointment of a voluntary liquidator (1 page)
28 November 1997Accounts made up to 31 January 1997 (12 pages)
16 June 1997Return made up to 26/04/97; full list of members (6 pages)
11 September 1996Accounts made up to 31 January 1996 (11 pages)
13 May 1996Return made up to 26/04/96; no change of members (4 pages)
20 September 1995New director appointed (2 pages)
27 June 1995Accounts for a small company made up to 31 January 1995 (11 pages)
5 May 1995Return made up to 26/04/95; no change of members (4 pages)
2 May 1995Memorandum and Articles of Association (20 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Auditor's resignation (2 pages)