Company NameWilliam Birtwistle Allied Mills Limited
DirectorsMaurice Menaged and Joseph Menaged
Company StatusLiquidation
Company Number02826980
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)

Directors

Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Secretary NameMr William Hindle
NationalityBritish
StatusCurrent
Appointed01 October 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address14 Hillside Avenue
Fulwood
Preston
Lancashire
PR2 3QN
Secretary NamePeter Mark Hinchliffe
NationalityBritish
StatusResigned
Appointed24 August 1993(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 May 1994)
RoleSecretary
Correspondence Address24 St Marys Close
Walton Le Dale
Preston
Lancashire
PR5 4UN
Director NameBruce Stanley Calveley
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 May 1994)
RoleManaging Director
Correspondence AddressBowers Folly
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Director NameJoseph Anthony Hinchliffe
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months after company formation)
Appointment Duration3 weeks (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Marys Avenue
Walton Le Dale
Preston
Lancashire
PR5 4UE
Secretary NamePranab Kumar Roy Choudhuri
NationalityBritish
StatusResigned
Appointed05 May 1994(10 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address10 Waddington Close
Lowercroft
Bury
Lancashire
BL8 2JB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressCrimble Mill
Crimble Lane
Heywood Lancershire
OL10 4DJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due29 June 2017 (overdue)

Filing History

30 July 2015Restoration by order of the court (3 pages)
24 July 1996Dissolved (1 page)
24 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
24 April 1996Liquidators statement of receipts and payments (5 pages)
5 May 1995Appointment of a voluntary liquidator (2 pages)
5 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)