Company NameMills Marble & Granite Ltd.
DirectorsMark Denning and Julie Denise Scott Denning
Company StatusDissolved
Company Number02907484
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMark Denning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleStonemason
Correspondence Address48 Alexander Drive
Timperley
Altrincham
Cheshire
WA15 6NH
Director NameJulie Denise Scott Denning
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(7 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address48 Alexander Drive
Timperley
Cheshire
WA15 6NH
Secretary NameMark Denning
NationalityBritish
StatusCurrent
Appointed10 December 2001(7 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleStone Mason
Correspondence Address68 Alexander Drive
Timperley
Cheshire
WA15 6NH
Director NameMr Richard Drury Mills
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Summers Way
Knutsford
Cheshire
WA16 9AP
Director NameStephanie Mills
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Summers Way
Knutsford
Cheshire
WA16 9AP
Secretary NameMr Richard Drury Mills
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Summers Way
Knutsford
Cheshire
WA16 9AP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£102,884

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2003Dissolved (1 page)
3 September 2003Liquidators statement of receipts and payments (5 pages)
3 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
17 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2002Appointment of a voluntary liquidator (1 page)
17 June 2002Statement of affairs (8 pages)
28 May 2002Registered office changed on 28/05/02 from: 121 wellington road south stockport cheshire SK1 3TH (1 page)
24 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 March 2002Return made up to 11/03/02; full list of members (6 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
13 June 2001Return made up to 11/03/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Registered office changed on 29/07/99 from: unit 14 thelwall new road trading est, thelwall warrington cheshire WA14 2LY (1 page)
28 July 1999Accounts for a small company made up to 30 March 1999 (6 pages)
4 June 1999Return made up to 11/03/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 April 1998Return made up to 11/03/98; full list of members (6 pages)
9 October 1997Return made up to 11/03/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Registered office changed on 23/06/97 from: 22 summers way knutsford cheshire WA16 9AP (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 March 1997Ad 26/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 1996Return made up to 11/03/96; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Return made up to 11/03/95; full list of members (6 pages)