Company NameDavidson Miller Limited
DirectorDouglas James Miller
Company StatusDissolved
Company Number02284659
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDouglas James Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address100 Talke Road
Alsager
Stoke On Trent
ST7 2PP
Secretary NameSusan Margaret Hackett
NationalityBritish
StatusCurrent
Appointed02 February 2001(12 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address100 Talke Road
Alsager
Stoke On Trent
Staffordshire
ST7 2PP
Director NameMrs Christine Lynne Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1988(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address21 Harpur Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2SX
Director NameMr Lawrence Joel Davidson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed05 August 1991(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCommercial Rep
Correspondence AddressRua Mario Portela
106 Laranjeiras Rio De Janiero
Foreign
Secretary NameMrs Christine Lynne Miller
NationalityBritish
StatusResigned
Appointed05 August 1991(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 1999)
RoleCompany Director
Correspondence Address21 Harpur Crescent
Alsager
Stoke On Trent
Staffordshire
ST7 2SX
Secretary NameLorraine Franklin
NationalityBritish
StatusResigned
Appointed23 October 1999(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address9 Arran Drive
Packmoor
Stoke On Trent
Staffordshire
ST7 4UD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,562
Cash£399
Current Liabilities£93,904

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 March 2006Dissolved (1 page)
1 December 2005Liquidators statement of receipts and payments (5 pages)
1 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Appointment of a voluntary liquidator (1 page)
8 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2004O/C - replacement of liquidator (18 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
1 May 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: brazennose house lincoln square manchester M1 4HA (1 page)
10 May 2002Registered office changed on 10/05/02 from: 12 price street burslem stoke on trent staffordshire ST6 4EN (1 page)
3 May 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2002Statement of affairs (11 pages)
23 October 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
11 September 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
23 August 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned;director resigned (1 page)
16 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 August 1997Return made up to 05/08/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 August 1996Return made up to 05/08/96; full list of members (6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
25 July 1995Return made up to 05/08/95; no change of members (4 pages)
25 May 1995Registered office changed on 25/05/95 from: 41 price street burslem stoke on trent ST6 4EN (1 page)
13 October 1990Annual return made up to 22/01/90 (4 pages)