Company NameMilian Limited
Company StatusDissolved
Company Number05383991
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date11 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Charles Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Highfield Road
Hale
Altrincham
WA15 8BX
Director NameMilton Peter Wimpenny
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Secretary NameMilton Peter Wimpenny
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thurlestone Drive
Hazel Grove
Stockport
Cheshire
SK7 5RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,922
Cash£14,273
Current Liabilities£432,182

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2013Final Gazette dissolved following liquidation (1 page)
11 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2013Final Gazette dissolved following liquidation (1 page)
11 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
11 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
26 March 2013Liquidators statement of receipts and payments to 25 February 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 25 February 2013 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 25 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 25 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 25 February 2012 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
15 September 2009Liquidators' statement of receipts and payments to 25 August 2009 (5 pages)
15 September 2009Liquidators statement of receipts and payments to 25 August 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
18 March 2009Liquidators' statement of receipts and payments to 25 February 2009 (5 pages)
18 March 2009Liquidators statement of receipts and payments to 25 February 2009 (5 pages)
12 March 2009Insolvency:secretary of states release of liquidator (1 page)
12 March 2009INSOLVENCY:secretary of states release of liquidator (1 page)
19 February 2009Court order insolvency:replacement of liquidator j b withinshaw replaces p jones (10 pages)
19 February 2009Court order insolvency:replacement of liquidator j b withinshaw replaces p jones (10 pages)
4 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2008Statement of affairs with form 4.19 (7 pages)
4 March 2008Statement of affairs with form 4.19 (7 pages)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-26
(1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
14 February 2008Registered office changed on 14/02/08 from: houldsworth mill houldsworth street reddish stockport cheshire SK5 6DA (1 page)
14 February 2008Registered office changed on 14/02/08 from: houldsworth mill houldsworth street reddish stockport cheshire SK5 6DA (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
24 April 2007Return made up to 07/03/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 March 2006Return made up to 07/03/06; full list of members (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 1 thurlestone drive hazel grove stockport SK7 5RD (1 page)
29 April 2005Ad 15/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
29 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 April 2005Registered office changed on 29/04/05 from: 1 thurlestone drive hazel grove stockport SK7 5RD (1 page)
29 April 2005Ad 15/03/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
16 April 2005Particulars of mortgage/charge (6 pages)
7 March 2005Incorporation (19 pages)
7 March 2005Incorporation (19 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)