Company NameBauer, Millett & Co. Limited
Company StatusDissolved
Company Number02336053
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameFirmbest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Mitchell Lawrence Royce Alexander Millett
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 36a Barlow Moor Road
Didsbury
Manchester
M20 2GJ
Director NameNigel William Ruffley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Marys Square
Rostherne
Knutsford
Cheshire
WA16 6SA
Director NameLawrence Randolph Millett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressHighbank Stenner Lane
Didsbury
Manchester
Lancashire
M20 2RQ
Secretary NameSara Worswick
NationalityBritish
StatusResigned
Appointed17 December 1997(8 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressPilgrimscottage, 27 School Lane
Upholland
Skelmersdale
Lancashire
WN8 0LW
Secretary NameDiane Barbara Loosli
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address83 Firtree Avenue
Sale
Cheshire
M33 5RR
Secretary NameDiane Barbara Loosli
NationalityBritish
StatusResigned
Appointed04 June 1998(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address83 Firtree Avenue
Sale
Cheshire
M33 5RR
Secretary NameNigel William Ruffley
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Marys Square
Rostherne
Knutsford
Cheshire
WA16 6SA
Director NameMrs Susan Jane Lees
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(10 years, 9 months after company formation)
Appointment Duration14 years (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Close
Wilmslow
Cheshire
SK9 5PY
Secretary NameMrs Susan Jane Lees
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 College Close
Wilmslow
Cheshire
SK9 5PY
Director NameChristopher Bryan Rushworth Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2007)
RoleCompany Director
Correspondence Address5 Weldon Road
Altrincham
Cheshire
WA14 4EJ
Director NameChristopher McDonald
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenlee
Jacksons Lane, Hazel Grove
Stockport
Cheshire
SK7 5JP

Contact

Websitewww.bauer-millett.com
Telephone0161 6678795
Telephone regionManchester

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£8,361,112
Gross Profit£986,539
Net Worth-£173,528
Cash£373,391
Current Liabilities£865,561

Accounts

Latest Accounts30 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

25 May 2021Final Gazette dissolved following liquidation (1 page)
25 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
(1 page)
25 February 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
4 December 2020Liquidators' statement of receipts and payments to 11 January 2018 (16 pages)
4 December 2020Liquidators' statement of receipts and payments to 11 January 2020 (16 pages)
3 December 2020Liquidators' statement of receipts and payments to 11 January 2017 (17 pages)
20 November 2020Liquidators' statement of receipts and payments to 11 January 2019 (16 pages)
11 August 2020Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
5 July 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
5 April 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (2 pages)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
4 June 2015Court order INSOLVENCY:court order - removal of liquidator (15 pages)
4 June 2015Notice of ceasing to act as a voluntary liquidator (2 pages)
2 June 2015Court order insolvency:replacement of liquidator (15 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
2 June 2015Court order insolvency:replacement of liquidator (15 pages)
2 June 2015Appointment of a voluntary liquidator (1 page)
20 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2015Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages)
5 February 2015Registered office address changed from Lawrence House 8 Albion Street Manchester M1 5NZ to 340 Deansgate Manchester M3 4LY on 5 February 2015 (2 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Statement of affairs with form 4.19 (12 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Statement of affairs with form 4.19 (12 pages)
14 November 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
23 October 2013Termination of appointment of Susan Lees as a director (1 page)
23 October 2013Termination of appointment of Susan Lees as a director (1 page)
23 October 2013Termination of appointment of Susan Lees as a secretary (1 page)
23 October 2013Termination of appointment of Susan Lees as a secretary (1 page)
1 August 2013Full accounts made up to 30 December 2012 (20 pages)
1 August 2013Full accounts made up to 30 December 2012 (20 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
8 January 2013Termination of appointment of Christopher Mcdonald as a director (1 page)
8 January 2013Termination of appointment of Christopher Mcdonald as a director (1 page)
3 October 2012Full accounts made up to 30 December 2011 (20 pages)
3 October 2012Full accounts made up to 30 December 2011 (20 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Full accounts made up to 30 December 2010 (20 pages)
15 September 2011Full accounts made up to 30 December 2010 (20 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
20 March 2010Director's details changed for Mitchell Lawrence Royce Alexander Millett on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Susan Jane Lees on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Christopher Mcdonald on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Nigel William Ruffley on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Susan Jane Lees on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Nigel William Ruffley on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mitchell Lawrence Royce Alexander Millett on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Christopher Mcdonald on 20 March 2010 (2 pages)
25 September 2009Accounts for a small company made up to 30 December 2008 (6 pages)
25 September 2009Accounts for a small company made up to 30 December 2008 (6 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 30 December 2007 (8 pages)
16 October 2008Accounts for a small company made up to 30 December 2007 (8 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
26 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / mitchell millett / 01/12/2007 (1 page)
25 March 2008Director's change of particulars / mitchell millett / 01/12/2007 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
25 September 2007Full accounts made up to 30 December 2006 (20 pages)
25 September 2007Full accounts made up to 30 December 2006 (20 pages)
3 April 2007Return made up to 20/03/07; full list of members (3 pages)
3 April 2007Return made up to 20/03/07; full list of members (3 pages)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of debenture register (1 page)
4 November 2006Full accounts made up to 30 December 2005 (20 pages)
4 November 2006Full accounts made up to 30 December 2005 (20 pages)
22 August 2006Registered office changed on 22/08/06 from: 325 deansgate manchester M3 4LQ (1 page)
22 August 2006Registered office changed on 22/08/06 from: 325 deansgate manchester M3 4LQ (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Return made up to 20/03/06; full list of members (3 pages)
27 March 2006Return made up to 20/03/06; full list of members (3 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 30 December 2004 (20 pages)
4 November 2005Full accounts made up to 30 December 2004 (20 pages)
1 April 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 April 2005Return made up to 20/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 February 2005Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
15 February 2005Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
3 December 2003Accounts for a medium company made up to 30 June 2003 (18 pages)
19 May 2003Return made up to 20/03/03; full list of members (5 pages)
19 May 2003Return made up to 20/03/03; full list of members (5 pages)
5 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
5 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002Secretary resigned (1 page)
5 April 2002Return made up to 20/03/02; full list of members (5 pages)
5 April 2002Return made up to 20/03/02; full list of members (5 pages)
24 December 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
24 December 2001Accounts for a medium company made up to 30 June 2001 (16 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
21 May 2001Return made up to 20/03/01; full list of members (5 pages)
21 May 2001Return made up to 20/03/01; full list of members (5 pages)
23 January 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
23 January 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
13 April 2000Full accounts made up to 30 June 1999 (20 pages)
13 April 2000Full accounts made up to 30 June 1999 (20 pages)
28 March 2000Return made up to 20/03/00; full list of members (5 pages)
28 March 2000Return made up to 20/03/00; full list of members (5 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 30 June 1998 (19 pages)
28 April 1999Full accounts made up to 30 June 1998 (19 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Return made up to 20/03/99; full list of members (6 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Return made up to 20/03/99; full list of members (6 pages)
6 April 1999New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
29 April 1998Full accounts made up to 30 June 1997 (17 pages)
29 April 1998Full accounts made up to 30 June 1997 (17 pages)
23 March 1998Return made up to 20/03/98; full list of members (6 pages)
23 March 1998Return made up to 20/03/98; full list of members (6 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (19 pages)
3 May 1997Full accounts made up to 30 June 1996 (19 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 March 1996Return made up to 20/03/96; full list of members (7 pages)
25 March 1996Return made up to 20/03/96; full list of members (7 pages)
24 January 1996Full accounts made up to 30 June 1995 (19 pages)
24 January 1996Full accounts made up to 30 June 1995 (19 pages)
4 July 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
4 July 1995Return made up to 20/03/95; full list of members (14 pages)
4 July 1995Return made up to 20/03/95; full list of members (14 pages)
4 July 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)
26 June 1995Full accounts made up to 31 August 1994 (18 pages)
26 June 1995Full accounts made up to 31 August 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 October 1994Registered office changed on 13/10/94 from: 12 charlotte street manchester. M1 4HP (1 page)
13 October 1994Registered office changed on 13/10/94 from: 12 charlotte street manchester. M1 4HP (1 page)
8 June 1994Full accounts made up to 31 August 1993 (16 pages)
8 June 1994Full accounts made up to 31 August 1993 (16 pages)
1 July 1993Full accounts made up to 31 August 1992 (16 pages)
1 July 1993Full accounts made up to 31 August 1992 (16 pages)
28 May 1992Full accounts made up to 31 August 1991 (15 pages)
28 May 1992Full accounts made up to 31 August 1991 (15 pages)
16 June 1991Full accounts made up to 31 August 1990 (14 pages)
16 June 1991Full accounts made up to 31 August 1990 (14 pages)
8 May 1990Full accounts made up to 31 August 1989 (14 pages)
8 May 1990Full accounts made up to 31 August 1989 (14 pages)
31 May 1989Company name changed firmbest LIMITED\certificate issued on 01/06/89 (2 pages)
31 May 1989Company name changed firmbest LIMITED\certificate issued on 01/06/89 (2 pages)
15 February 1989Registered office changed on 15/02/89 from: 7TH floor the graftons stamford new road altrincham. WA14 1DQ (1 page)
15 February 1989New director appointed (2 pages)
15 February 1989Registered office changed on 15/02/89 from: 7TH floor the graftons stamford new road altrincham. WA14 1DQ (1 page)
15 February 1989New director appointed (2 pages)
17 January 1989Incorporation (12 pages)
17 January 1989Incorporation (12 pages)