Company NameRobert Macmillan & Sons Limited
DirectorGraham Brookman
Company StatusDissolved
Company Number02725134
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Previous NameNNWW Auctioneering Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Brookman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address3 Caldford Close
Aspull
Wigan
Lancashire
WN2 1ZB
Secretary NamePauline Ann Brookman
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address3 Caldford Close
Aspull
Wigan
Lancashire
WN2 1ZB
Director NameMrs Anne Barrett
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft House
Downham Road Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameMr Michael Norman Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Secretary NameMrs Anne Barrett
NationalityBritish
StatusResigned
Appointed26 June 1992(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1994)
RoleCd Sec
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft House
Downham Road Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

1 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Appointment of a voluntary liquidator (2 pages)
11 September 1995Registered office changed on 11/09/95 from: unit 3 pagefield industrial est beresford street springfield wigan WN6 7LA (1 page)
30 March 1995Company name changed nnww auctioneering company limit ed\certificate issued on 31/03/95 (4 pages)