Miller Brook
Tottington Bury
Lancashire
BL8 4WF
Secretary Name | Yian Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2001(2 days after company formation) |
Appointment Duration | 3 years, 12 months (closed 05 July 2005) |
Role | Recruitment Consultant |
Correspondence Address | 4 Brook Walk Plot 33 Miller Brook Tottington Bury Lancashire BL8 4WF |
Director Name | Petrina Monica Phillips |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2001(5 days after company formation) |
Appointment Duration | 3 years, 12 months (closed 05 July 2005) |
Role | Retail |
Correspondence Address | 61 Haydock Avenue Sale Cheshire M33 4GG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | C/O Barber & Co 622 Liverpool Road Peel Green Manchester Lancashire M30 7NA |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
1 July 2004 | Return made up to 05/07/04; full list of members
|
1 June 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members
|
20 September 2002 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o midlands company services LIMITED suite 116 londsdale house 52 blucher street birmingham west midlands M1 5WG (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
5 July 2001 | Incorporation (10 pages) |