Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary Name | Lisa Marie Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Mill Farm Cottage Mill Lane Mottram St Andrew Cheshire SK10 4LW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jacqueline Anne Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 2004) |
Role | Company Director |
Correspondence Address | 1 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Secretary Name | Ronald Colebrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 2 Mansell Close Widnes Cheshire WA8 9WL |
Secretary Name | Mr John Michael Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clysbarton Court Bramhall Park Road Stockport Cheshire SK7 3NP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.masonbond.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Millar Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
---|---|
25 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 7 June 2013 (1 page) |
12 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 October 2012 | Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page) |
25 June 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
21 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
17 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
11 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
22 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
9 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 25/05/05; full list of members (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Return made up to 25/05/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
17 June 2002 | Return made up to 25/05/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
28 March 2001 | Resolutions
|
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2001 | Return made up to 25/05/00; full list of members (5 pages) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
30 June 2000 | New director appointed (2 pages) |
25 May 1999 | Incorporation (16 pages) |