Halebarns
Altrincham
Cheshire
WA15 0ES
Secretary Name | Karen Allweis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(9 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 15 September 2021) |
Role | Company Director |
Correspondence Address | 84 Carrwood Hale Barns Altrincham WA15 0ES |
Director Name | Mr Bryan Peter Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Alwoodley Lane Leeds West Yorkshire LS17 7PU |
Secretary Name | Mr Neil Robert Michael Allweis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Carrwood Halebarns Altrincham Cheshire WA15 0ES |
Secretary Name | Janice Elaine Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 1 Singleton Close Salford Manchester M7 4NF |
Director Name | Janice Elaine Mann |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 2007) |
Role | Retailer |
Correspondence Address | 1 Singleton Close Salford Manchester M7 4NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.millyskitchenstore.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7720936 |
Telephone region | Manchester |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Neil Robert Michael Allweis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,750 |
Cash | £22,383 |
Current Liabilities | £367,318 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 January 2013 | Delivered on: 16 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2021 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
11 May 2020 | Liquidators' statement of receipts and payments to 25 April 2020 (13 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 25 April 2019 (14 pages) |
13 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 May 2018 | Registered office address changed from C/O Jack Ross Chartered Accountants Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 23 May 2018 (2 pages) |
14 May 2018 | Statement of affairs (10 pages) |
14 May 2018 | Appointment of a voluntary liquidator (2 pages) |
14 May 2018 | Resolutions
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Notification of Neil Robert Michael Allweis as a person with significant control on 13 June 2016 (2 pages) |
10 July 2017 | Notification of Neil Robert Michael Allweis as a person with significant control on 13 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Appointment terminated secretary janice mann (1 page) |
28 July 2008 | Appointment terminated secretary janice mann (1 page) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o jack ross barnfield house the approach manchester M3 7BX (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: c/o jack ross barnfield house the approach manchester M3 7BX (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 12/06/07; full list of members
|
16 July 2007 | Return made up to 12/06/07; full list of members
|
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 September 2003 | Ad 26/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Ad 26/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
14 September 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 12/06/03; full list of members (6 pages) |
7 August 2003 | Return made up to 12/06/03; full list of members (6 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Return made up to 12/06/00; full list of members
|
28 July 2000 | Return made up to 12/06/00; full list of members
|
22 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
22 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
7 July 1998 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
7 July 1998 | Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Incorporation (17 pages) |
12 June 1998 | Incorporation (17 pages) |