Company NameMills Commercials Limited
Company StatusDissolved
Company Number03063745
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndrew Bowers
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1995(same day as company formation)
RoleCommercial Vehicle Dealer
Correspondence AddressGreenset Laneside Road
New Mills
High Peak
Cheshire
SK12 4LU
Director NamePeter Edward Jackson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Secretary NamePeter Edward Jackson
NationalityBritish
StatusClosed
Appointed20 April 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Director NameGareth Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleFleet Engineer
Correspondence AddressHope Cottage
North Street, Winkfield
Windsor
Berkshire
SL4 4TH
Secretary NameGareth Jones
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleFleet Engineer
Correspondence AddressHope Cottage
North Street, Winkfield
Windsor
Berkshire
SL4 4TH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Voluntary strike-off action has been suspended (1 page)
26 October 2004Voluntary strike-off action has been suspended (1 page)
25 May 2004Voluntary strike-off action has been suspended (1 page)
29 April 2004Application for striking-off (1 page)
31 July 2003Return made up to 02/06/03; full list of members (7 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
2 June 2002Return made up to 02/06/02; full list of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 45 union road new mills high peak SK22 3EL (1 page)
22 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2000 (11 pages)
20 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 31 August 1999 (7 pages)
16 June 2000Return made up to 02/06/00; full list of members (6 pages)
21 September 1999Return made up to 02/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 February 1999Particulars of mortgage/charge (3 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 June 1998Return made up to 02/06/98; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
10 February 1997Registered office changed on 10/02/97 from: 121 wellington road south stockport cheshire SK1 3TH (1 page)
14 July 1996Return made up to 02/06/96; full list of members (6 pages)
9 June 1995Secretary resigned (2 pages)
2 June 1995Incorporation (38 pages)