Company NameMillingwood Limited
Company StatusDissolved
Company Number03097875
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Robert Bailey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(1 month after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address4 Trevone Close
Knutsford
Cheshire
WA16 9EJ
Director NameMr Raymond Gluckman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDogwood 20a Eaton Park Road
Cobham
Surrey
KT11 2JH
Director NameJohn Edward Lawrence
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe De Calveley Barn, Woodend Farm
Greendale Lane, Mottram St. Andrew
Macclesfield
Cheshire
SK10 4AY
Director NameMr Richard Campbell Pearce
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleManagement Consultant
Correspondence Address14 Sandy Lane
Lymm
Cheshire
WA13 9HQ
Director NameJames Watt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(2 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 26 February 2002)
RoleCompany Director
Correspondence Address97 River Road
Christchurch
Foreign
New Zealand
Secretary NameMr Richard Campbell Pearce
NationalityBritish
StatusClosed
Appointed01 July 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 26 February 2002)
RoleManagement Consultant
Correspondence Address14 Sandy Lane
Lymm
Cheshire
WA13 9HQ
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed06 October 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 November 1999)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameFNCS Limited (Corporation)
Date of BirthFebruary 1995 (Born 29 years ago)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales

Location

Registered AddressTelegraphic House
Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (3 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 September 2001Return made up to 29/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
16 August 2000Full accounts made up to 30 April 2000 (4 pages)
15 August 2000New secretary appointed (2 pages)
21 February 2000Full accounts made up to 30 April 1999 (4 pages)
6 January 2000Secretary resigned (1 page)
6 October 1999Return made up to 04/09/99; no change of members (8 pages)
11 February 1999Full accounts made up to 30 April 1998 (6 pages)
28 September 1998Return made up to 04/09/98; full list of members (8 pages)
10 May 1998Full accounts made up to 30 April 1997 (6 pages)
24 September 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 November 1996Full accounts made up to 30 April 1996 (6 pages)
11 September 1996Return made up to 04/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 December 1995New director appointed (2 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 September 1995Incorporation (16 pages)