Company NameMartin Mills Limited
Company StatusDissolved
Company Number00511100
CategoryPrivate Limited Company
Incorporation Date1 September 1952(71 years, 8 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(56 years after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(56 years after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusClosed
Appointed16 September 2008(56 years after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Peter John Staples
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 1995)
RoleSales Manager
Correspondence Address17 The Quadrant
Offerton
Stockport
Cheshire
SK1 4HJ
Director NameMr Herbert Rogerson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 April 1992)
RoleFactory Manager
Correspondence Address25 Newark Road
Reddish
Stockport
Cheshire
SK5 7NF
Director NameMr Jeremy Rowden Clark
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 1999)
RoleSales Director
Correspondence AddressHarrowfields 48 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BD
Director NameSimon Anthony Rodger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFolds End Farm
Fernilee
Whaley Bridge
High Peak
SK23 7HB
Director NameMr John Martin Rodger
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameMrs Janet Mary Rodger
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameStuart Renshaw
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration13 years (resigned 02 April 2004)
RoleProduction Director
Correspondence Address27 Higham Lane
Gee Cross
Hyde
Cheshire
SK14 5LX
Director NameMrs Edith Rodger
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 1992)
RoleRetired Machinist
Correspondence AddressDystlegh Grange 40 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JL
Secretary NameMrs Janet Mary Rodger
NationalityBritish
StatusResigned
Appointed23 March 1991(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleCompany Director
Correspondence Address18 Fletcher Drive
Disley
Stockport
Cheshire
SK12 2ND
Director NameHeather Jane Banham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(41 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2004)
RoleFinancial Director
Correspondence Address79 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 2NA
Secretary NamePenelope Jane Rodger
NationalityBritish
StatusResigned
Appointed30 March 1995(42 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2001)
RoleCS
Correspondence AddressFolds End Farm
Fernilee Lane Whaley Bridge
High Peak
SK23 7HB
Director NameMark Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(48 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2002)
RoleSales Director
Correspondence Address5 Capas Heights Way
Heckmondwike
West Yorkshire
WF16 0DW
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Secretary NameHeather Jane Banham
NationalityBritish
StatusResigned
Appointed04 July 2001(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address79 Higher Bents Lane
Bredbury
Stockport
Cheshire
SK6 2NA
Director NameMichael Norman Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(51 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address72a Swann Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7HU
Director NameMr Adrian Peter Harrison Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(51 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hartley Road
Altrincham
Cheshire
WA14 4AY
Director NameMr David Robert Toon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(51 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sheridan Place
Winwick
Warrington
Cheshire
WA2 8XG
Secretary NameMr Graham Pearson
NationalityBritish
StatusResigned
Appointed02 April 2004(51 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameEdward Anthony Shannon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(51 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 June 2005)
RoleManaging Director
Correspondence AddressBarton Beeches
683 Garstang Road, Barton
Preston
Lancashire
PR3 5DQ
Director NameMr Graham Pearson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(54 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameMr Richard Barrett Pearson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(54 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Croft Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BW

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End27 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (2 pages)
23 March 2010Final Gazette dissolved via voluntary strike-off (2 pages)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
4 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 November 2008Return made up to 03/03/08; full list of members (3 pages)
24 November 2008Return made up to 03/03/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 October 2008Accounts made up to 31 December 2007 (7 pages)
22 September 2008Registered office changed on 22/09/2008 from pittman way fulwood preston lancs PR2 9ZD (1 page)
22 September 2008Registered office changed on 22/09/2008 from pittman way fulwood preston lancs PR2 9ZD (1 page)
22 September 2008Director and secretary appointed yvonne may monaghan (1 page)
22 September 2008Appointment Terminated Director richard pearson (1 page)
22 September 2008Director appointed timothy james morris (1 page)
22 September 2008Director appointed timothy james morris (1 page)
22 September 2008Appointment terminated director richard pearson (1 page)
22 September 2008Director and secretary appointed yvonne may monaghan (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
28 October 2007Accounts made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007Registered office changed on 04/05/07 from: pittman way fulwood preston PR2 9ZD (1 page)
4 May 2007Registered office changed on 04/05/07 from: pittman way fulwood preston PR2 9ZD (1 page)
25 April 2007Return made up to 03/03/07; full list of members (7 pages)
25 April 2007Return made up to 03/03/07; full list of members
  • 363(287) ‐ Registered office changed on 25/04/07
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2006Full accounts made up to 31 December 2005 (20 pages)
1 September 2006Full accounts made up to 31 December 2005 (20 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 03/03/06; full list of members (7 pages)
9 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2005Full accounts made up to 25 December 2004 (21 pages)
2 November 2005Full accounts made up to 25 December 2004 (21 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
3 March 2005Return made up to 11/03/05; full list of members (8 pages)
3 March 2005Return made up to 11/03/05; full list of members (8 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 1 bletchley road heaton mersey industrial estate stockport cheshire england SK4 3QP (1 page)
2 July 2004Registered office changed on 02/07/04 from: 1 bletchley road heaton mersey industrial estate stockport cheshire england SK4 3QP (1 page)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
11 May 2004Location of register of members (1 page)
11 May 2004Location of register of members (1 page)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Auditors resignation (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Accounting reference date extended from 31/10/04 to 27/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Accounting reference date extended from 31/10/04 to 27/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Auditors resignation (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
7 April 2003Return made up to 21/03/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 April 2003Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 April 2002Return made up to 23/03/02; full list of members (8 pages)
24 April 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Declaration of assistance for shares acquisition (9 pages)
18 July 2001Declaration of assistance for shares acquisition (9 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New director appointed (3 pages)
18 July 2001Director resigned (1 page)
18 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 April 2001Return made up to 23/03/01; full list of members (8 pages)
4 April 2001Return made up to 23/03/01; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 April 2000Return made up to 23/03/00; full list of members (8 pages)
21 April 2000Return made up to 23/03/00; full list of members (8 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
15 September 1999Return made up to 23/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 September 1999Return made up to 23/03/99; full list of members (5 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 23/03/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 April 1997Return made up to 23/03/97; no change of members (4 pages)
4 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 April 1996Return made up to 23/03/96; full list of members (6 pages)
14 April 1996Return made up to 23/03/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
19 April 1995Director resigned (2 pages)
31 March 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 1995Return made up to 23/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 September 1952Certificate of incorporation (1 page)
1 September 1952Certificate of incorporation (1 page)