Company NameMilly Banilly Limited
Company StatusDissolved
Company Number06674455
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichele Brennan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2011)
RoleManaging Director
Correspondence AddressThe Spice Mill Auction Mart Yard
Kirkby Lonsdale
LA6 2AF
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed15 August 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(5 pages)
29 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(5 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
20 August 2009Ad 30/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
20 August 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 August 2009Memorandum and Articles of Association (8 pages)
20 August 2009Resolutions
  • RES13 ‐ Shares redesignated 30/07/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2009Director appointed michele brennan (2 pages)
20 August 2009Memorandum and Articles of Association (8 pages)
20 August 2009Director appointed michele brennan (2 pages)
20 August 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Shares redesignated 30/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 August 2009Appointment terminated director inhoco formations LIMITED (1 page)
20 August 2009Appointment Terminated Director inhoco formations LIMITED (1 page)
15 August 2008Incorporation (19 pages)
15 August 2008Incorporation (19 pages)