Company NameMilnrow Double Glazing Limited
DirectorsSusan Warburton and Wayne Warburton
Company StatusDissolved
Company Number02841711
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Susan Warburton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address7 Hollows Farm Avenue
Shawclough
Rochdale
Lancashire
OL12 6LY
Director NameMr Wayne Warburton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address7 Hollows Farm Avenue
Shawclough
Rochdale
Lancashire
OL12 6LY
Secretary NameMrs Susan Warburton
NationalityBritish
StatusCurrent
Appointed10 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address7 Hollows Farm Avenue
Shawclough
Rochdale
Lancashire
OL12 6LY
Director NameD G Formdirect Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address14 Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JJ
Secretary NameD G Formsec Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address14 Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JJ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
21 February 1997Registered office changed on 21/02/97 from: 99 dale street milnrow rochdale lancashire OL16 3NW (1 page)
19 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 February 1997Statement of affairs (8 pages)
19 February 1997Appointment of a voluntary liquidator (1 page)
27 September 1996Return made up to 03/08/96; no change of members (6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 February 1996Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/96
(4 pages)
11 January 1996Registered office changed on 11/01/96 from: 34 gladstone road ware herts SG12 0AG (1 page)