Company NameR. Milner & Sons (Bolton) Limited
Company StatusDissolved
Company Number02270875
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMaureen King
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 26 April 2005)
RoleSecretary
Correspondence Address76 Black Croft
Clayton Le Woods
Chorley
Lancashire
PR6 7UT
Director NameThomas King
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 26 April 2005)
RoleWelder
Correspondence Address76 Blackcroft
Clayton Le Woods
Chorley
Lancashire
PR6 7UT
Secretary NameMaureen King
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration14 years, 3 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address76 Black Croft
Clayton Le Woods
Chorley
Lancashire
PR6 7UT

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,504
Current Liabilities£32,504

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(6 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 March 2002Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
19 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (6 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)