Company NameThe Millstone Inn Limited
DirectorChristine Anne Dale
Company StatusDissolved
Company Number03323442
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristine Anne Dale
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 1 month
RolePublican
Correspondence Address7
Rookery Road
Kidsgrove
Staffordshire
ST7 4EA
Secretary NamePeter McCourt
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 year after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address110 Congleton Road Butt Lane
Stoke On Trent
M5 4TH
Director NameKevin Patrick Dominic Kinsella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address94/96 Grosvenor Street
Manchester
M1 7HL
Secretary NameKevin Patrick Kinsella
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressJuniper Hill
Warrington Road
Mere
Cheshire
WA16 0TE
Secretary NameRachel Ann Hall
NationalityBritish
StatusResigned
Appointed11 March 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 1998)
RolePersonal Assistant
Correspondence Address37 Sunnybank Road
Astley Tyldesley
Manchester
M29 7BJ
Secretary NameErving Dawn
NationalityBritish
StatusResigned
Appointed11 February 1998(11 months, 3 weeks after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 March 1998)
RoleSec/Pa
Correspondence Address94/96 Grosvenor Street
Manchester
M1 7HL

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 May 2000Dissolved (1 page)
4 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Appointment of a voluntary liquidator (1 page)
21 October 1998Statement of affairs (7 pages)
8 October 1998Registered office changed on 08/10/98 from: archer house 3 kemp street parkfield industrial middleton manchester M24 4AA (1 page)
19 August 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
4 July 1998Return made up to 24/02/98; full list of members (5 pages)
11 June 1998Registered office changed on 11/06/98 from: archer house 3 kemp street middleton manchester M24 4AN (1 page)
24 May 1998Registered office changed on 24/05/98 from: 94/96 grosvenor street all saints manchester M1 7HL (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
24 February 1997Incorporation (19 pages)