Millbrook
Stalybridge
Sk15
Secretary Name | Scott Cordner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Whimberry Drive Millbrook Stalybridge Sk15 |
Director Name | Zubair Aziz |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1997(12 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 August 2010) |
Role | Finance Director |
Correspondence Address | 10 Manor Drive Chorlton Manchester M21 7GQ |
Director Name | James Gilson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Beech Road Cale Green Stockport Cheshire SK3 8HE |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
22 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
22 October 2009 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
22 October 2009 | Notice of ceasing to act as receiver or manager (1 page) |
22 October 2009 | Receiver's abstract of receipts and payments to 8 October 2009 (2 pages) |
3 July 2009 | Receiver's abstract of receipts and payments to 19 June 2009 (2 pages) |
3 July 2009 | Receiver's abstract of receipts and payments to 19 June 2009 (2 pages) |
23 July 2008 | Receiver's abstract of receipts and payments to 19 June 2008 (2 pages) |
23 July 2008 | Receiver's abstract of receipts and payments to 19 June 2008 (2 pages) |
18 September 2007 | Administrative Receiver's report (23 pages) |
18 September 2007 | Administrative Receiver's report (23 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: 137 oxford road manchester M1 7EA (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 137 oxford road manchester M1 7EA (1 page) |
27 June 2007 | Appointment of receiver/manager (1 page) |
27 June 2007 | Appointment of receiver/manager (1 page) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; full list of members
|
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 May 2002 | Particulars of mortgage/charge (5 pages) |
25 May 2002 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: coral house 42 charles street manchester M1 7DB (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: coral house 42 charles street manchester M1 7DB (1 page) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Return made up to 28/02/00; full list of members
|
3 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 28/02/99; full list of members
|
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | Ad 01/08/98--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/5000 17/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/5000 17/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | Ad 01/08/98--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
20 August 1998 | Resolutions
|
4 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 28/02/97; full list of members
|
6 May 1997 | Return made up to 28/02/97; full list of members (6 pages) |
6 May 1997 | New director appointed (2 pages) |
24 October 1996 | Accounting reference date notified as 31/03 (1 page) |
24 October 1996 | Accounting reference date notified as 31/03 (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Incorporation (15 pages) |