Company NameMillingford International Holdings Limited
Company StatusDissolved
Company Number02851394
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBernard Galloway
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(1 year after company formation)
Appointment Duration7 years, 7 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbank
Ladythorn Crescent
Bramhall
Cheshire
SK7 2AH
Secretary NameKirk Andrew Galloway
NationalityBritish
StatusClosed
Appointed26 March 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address9 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NameRonald Farrow
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence Address95 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Secretary NameBernard Galloway
NationalityBritish
StatusResigned
Appointed23 September 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbank
Ladythorn Crescent
Bramhall
Cheshire
SK7 2AH
Secretary NameRonald Farrow
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Correspondence Address95 Manchester Road
Wilmslow
Cheshire
SK9 2JQ
Secretary NameJudith Fletcher
NationalityBritish
StatusResigned
Appointed01 November 1996(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 March 2001)
RoleCompany Director
Correspondence Address64 Chatsworth Road
Fairfield
Buxton
Derbyshire
SW19 7DW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£89,016

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
18 June 2001Application for striking-off (1 page)
17 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 April 2001Secretary resigned (1 page)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 September 1999Return made up to 08/09/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 November 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 November 1998Return made up to 08/09/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 September 1997Return made up to 08/09/97; full list of members (6 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
3 September 1997Full accounts made up to 30 September 1996 (9 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (4 pages)
24 May 1996Accounts for a small company made up to 30 September 1994 (4 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 08/09/95; no change of members (4 pages)
16 December 1995Particulars of mortgage/charge (4 pages)