Ormskirk
Lancashire
L39 2XZ
Director Name | Harold Miller |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(10 months, 1 week after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 161 Taunton Drive Aintree Liverpool L10 8JN |
Director Name | Philip Farley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Engineer |
Correspondence Address | 1 Fernside Way Norden Rochdale Lancashire OL12 7PT |
Secretary Name | Philip Farley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Fernside Way Norden Rochdale Lancashire OL12 7PT |
Secretary Name | Stephen Raymond Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charles Morris Close Failsworth Manchester M35 9LZ |
Director Name | Derek Craig |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 December 2002) |
Role | Engineer |
Correspondence Address | 73 Compstall Road Romiley Stockport Cheshire SK6 4DB |
Director Name | David John Haycocks |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Consultant |
Correspondence Address | 58 Layton Avenue Prenton Merseyside CH43 0SJ Wales |
Director Name | Stephen Raymond Howe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2005) |
Role | Electrical Eng |
Country of Residence | England |
Correspondence Address | 1 Charles Morris Close Failsworth Manchester M35 9LZ |
Director Name | Nicholas Murphy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2003) |
Role | Consultant |
Correspondence Address | 17 Mainwaring Close Stapeley Nantwich Cheshire CW5 7GT |
Director Name | Mr Steven Vincent Baldock |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Digswell House Monks Rise Welwyn Garden City Hertfordshire AL8 7NX |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Notice of move from Administration to Dissolution (16 pages) |
12 January 2006 | Statement of affairs (7 pages) |
5 January 2006 | Statement of administrator's proposal (3 pages) |
21 December 2005 | Result of meeting of creditors (6 pages) |
28 November 2005 | Company name changed miller consulting LIMITED\certificate issued on 28/11/05 (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: miller house trumpet street manchester M1 5LW (1 page) |
25 October 2005 | Appointment of an administrator (1 page) |
7 October 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
13 May 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
7 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 October 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 25/09/03; full list of members
|
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
14 July 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed miller walmsley consulting LTD.\certificate issued on 07/04/03 (2 pages) |
28 January 2003 | Ad 31/07/02--------- £ si 99@1 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: basil house 105 - 107 portland street, manchester M1 6DE (1 page) |
2 October 2001 | Secretary resigned (1 page) |