Company NameMiles Platting Community Enterprises Ltd
Company StatusDissolved
Company Number02719023
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 1992(31 years, 11 months ago)
Previous NameMiles Platting Development Trust

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Hopkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992
Appointment Duration31 years, 11 months
RoleTeacher
Correspondence Address51 Furness Avenue
Ashton-Under-Lyne
Lancashire
OL7 9JL
Director NameMr Gerard Anthony Downey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleTeacher
Correspondence Address13 Sleaford Close
Miles Platting
Manchester
Lancashire
M40 7JE
Director NameRev Dominic Paul Kirkham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressCorpus Christi Priory 39 Varley Street
Manchester
Lancashire
M40 8EE
Director NameMr Bernard Jeffrey Melvin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RolePersonal Finance Consultant
Correspondence Address291 Sandal Street
Miles Platting
Manchester
Lancashire
M40 7BB
Director NameMr Walter Yeomans
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleRetired
Correspondence Address5 Alminstone Close
Newton Heath
Manchester
Lancashire
M40 1PR
Secretary NameRev Dominic Paul Kirkham
NationalityBritish
StatusCurrent
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCorpus Christi Priory 39 Varley Street
Manchester
Lancashire
M40 8EE
Director NameMary Dalton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleRetired
Correspondence Address13 Rimworth Drive
Collyhurst
Manchester
M40 7PJ
Director NameMr Brian Curley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleGrocer
Correspondence Address4 Coulsden Drive
Blackley
Manchester
Lancashire
M9 6AP
Director NameMrs Gail Nuttall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCommunity Worker
Correspondence Address10 Holyrood Street
Newton Heath
Manchester
Lancashire
M40 1QP
Director NameBarry Newton Bartholomew Perkins
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleUnemployed
Correspondence Address18 Moss Brook Court
Manchester
Lancashire
M40 7RE
Director NameRev George Harry Walkley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleMethodist Minister
Correspondence Address34 St Marys Hall Road
Crumpsall
Manchester
Lancashire
M8 5DZ
Director NameMr Brian Curley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 1995)
RoleGrocer
Correspondence Address4 Coulsden Drive
Blackley
Manchester
Lancashire
M9 6AP

Location

Registered AddressMaxdov House
337-341 Chapel Street Salford
Manchester
Greater Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 December 1999Dissolved (1 page)
2 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 1999Appointment of a voluntary liquidator (2 pages)
16 April 1999O/C replacement of liquidator (3 pages)
9 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
3 December 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Appointment of a voluntary liquidator (1 page)
30 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1996Registered office changed on 28/05/96 from: corpus christi centre 39 varley street manchester M10 8EE (1 page)
27 September 1995Director resigned (2 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
19 June 1995New director appointed (2 pages)
6 June 1995Annual return made up to 01/06/95
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1995Full accounts made up to 30 September 1994 (14 pages)