Bolton
Lancashire
BL1 5DW
Director Name | Mr Dominic John Mills |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Double Glazing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dalegarth Avenue Heaton Bolton BL1 5DW |
Website | grosvenorwindows.co.uk |
---|---|
Telephone | 01204 664488 |
Telephone region | Bolton |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
20 at £1 | Mills Properties (Nw) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,489 |
Cash | £93,406 |
Current Liabilities | £384,638 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 August 2008 | Delivered on: 12 August 2008 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
27 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2023 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
16 January 2023 | Liquidators' statement of receipts and payments to 12 November 2022 (16 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 12 November 2021 (15 pages) |
16 March 2021 | Resignation of a liquidator (3 pages) |
5 December 2020 | Appointment of a voluntary liquidator (4 pages) |
13 November 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
10 June 2020 | Administrator's progress report (23 pages) |
22 January 2020 | Result of meeting of creditors (5 pages) |
7 January 2020 | Statement of administrator's proposal (34 pages) |
26 November 2019 | Registered office address changed from Lodge Bank Estate Crown Lane Horwich Bolton Lancashire BL6 5HY to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 November 2019 (2 pages) |
25 November 2019 | Appointment of an administrator (4 pages) |
25 July 2019 | Notification of Dominic John Mills as a person with significant control on 1 August 2018 (2 pages) |
25 July 2019 | Cessation of Mills Properties (Nw) Ltd as a person with significant control on 1 August 2018 (1 page) |
25 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
9 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 February 2016 | Satisfaction of charge 1 in full (1 page) |
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 July 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Peter Mills as a director on 30 May 2014 (1 page) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 March 2014 | Appointment of Dominic Mills as a director (2 pages) |
13 March 2014 | Appointment of Dominic Mills as a director (2 pages) |
5 March 2014 | Appointment of Mr Dominic John Mills as a director (2 pages) |
5 March 2014 | Appointment of Mr Dominic John Mills as a director (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Director's details changed for Mr Peter Mills on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Mr Peter Mills on 11 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o lewis alexander & connaughton second floor boulton house 17-21 chorlton street manchester lancashire M1 3HY (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from c/o lewis alexander & connaughton second floor boulton house 17-21 chorlton street manchester lancashire M1 3HY (1 page) |
5 September 2008 | Ad 11/07/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
5 September 2008 | Ad 11/07/08\gbp si 19@1=19\gbp ic 1/20\ (2 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Company name changed mm window systems LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed mm window systems LIMITED\certificate issued on 23/07/08 (2 pages) |
11 July 2008 | Incorporation (10 pages) |
11 July 2008 | Incorporation (10 pages) |