Company NameMilward & Brassington (Haulage Contractors) Limited
DirectorsLinda Louise Wragg and Stephen John Wragg
Company StatusDissolved
Company Number02725415
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLinda Louise Wragg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 8 months
RoleAccounts Clerk
Correspondence AddressChurnet House 50 Draycott Road
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JF
Director NameStephen John Wragg
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 8 months
RoleHGV Driver
Correspondence AddressChurnet House 50 Draycott Road
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JF
Secretary NameLinda Louise Wragg
NationalityBritish
StatusCurrent
Appointed20 July 1992(3 weeks, 5 days after company formation)
Appointment Duration31 years, 8 months
RoleAccounts Clerk
Correspondence AddressChurnet House 50 Draycott Road
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Kidsons Impey
Devonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
13 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1997Registered office changed on 28/02/97 from: new hadon, draycott cross roads cheadle stoke on trent staffs ST10 2NW (1 page)
27 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1997Appointment of a voluntary liquidator (1 page)
27 February 1997Statement of affairs (10 pages)
16 August 1996Return made up to 24/06/96; full list of members (5 pages)
16 August 1996Director's particulars changed (1 page)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 July 1995Return made up to 24/06/95; full list of members (10 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)