Company NameMilford Trading (U.K.) Limited
Company StatusDissolved
Company Number02227394
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameSwitch Relay Limited (Corporation)
StatusClosed
Appointed19 July 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 13 January 2004)
Correspondence AddressMonds
George House 48 George Street
Manchester
Lancashire
M1 4HF
Secretary NameG I Designs Limited (Corporation)
StatusClosed
Appointed19 July 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 13 January 2004)
Correspondence AddressMonds
George House 48 George Street
Manchester
Lancashire
M1 4HF
Director NamePeter Denzil Barnett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address43d Seahorse Lane
Discovery Bay
Lantau Island
Foreign
Director NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBel Air Sandy Lane
Northwood
Middlesex
HA6 3ES
Director NameMr Ellis Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address42 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Director NameMichael Jack Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(3 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 31 August 1991)
RoleAccountant
Correspondence Address13 Moorside Road
Kersal
Salford
Lancashire
M7 3PJ
Secretary NameMr Ellis Franks
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address42 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Secretary NameAnchor International Management Services Limited (Corporation)
StatusResigned
Appointed31 March 1993(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 July 1993)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered Address47 Newton Street
Mancheter
M1 1FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,436,780
Gross Profit£202,475
Net Worth-£449,219
Current Liabilities£1,387,502

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
16 December 1997Notice of completion of voluntary arrangement (7 pages)
10 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1997 (2 pages)
6 November 1996Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1996 (2 pages)
17 November 1995Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1995 (2 pages)