Company NameFYSH & Milnes Limited
Company StatusDissolved
Company Number00751643
CategoryPrivate Limited Company
Incorporation Date27 February 1963(61 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCo Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 April 2004(41 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAnne Milnes
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2003)
RoleSecretary
Correspondence AddressThe Close Broomfield
Clayton
Bradford
West Yorkshire
BD14 6PJ
Director NameMr John Milnes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RolePharmacist
Correspondence AddressThe Close Broomfield
Clayton
Bradford
West Yorkshire
BD14 6PJ
Secretary NameAnne Milnes
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressThe Close Broomfield
Clayton
Bradford
West Yorkshire
BD14 6PJ
Secretary NameMrs Christine Joan Storey
NationalityBritish
StatusResigned
Appointed01 June 1993(30 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2003)
RoleSecretary
Correspondence Address38 Station Road
Clayton
Bradford
West Yorkshire
BD14 6AN
Secretary NameEric Hill Clayton
NationalityBritish
StatusResigned
Appointed09 April 2003(40 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 April 2004)
RoleChartered Accountant
Correspondence AddressRoslyn
242 Idle Road
Bradford
West Yorkshire
BD2 2AR
Director NameSusan Tomkins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(40 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2004)
RolePharmacist
Correspondence Address73 Oakleigh Road
Clayton
Bradford
West Yorkshire
BD14 6NP
Director NameEric Hill Clayton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(40 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2004)
RoleChartered Accountant
Correspondence AddressRoslyn
242 Idle Road
Bradford
West Yorkshire
BD2 2AR

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o l rowlands & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
5 May 2006Location of debenture register (1 page)
5 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 01/04/05 to 31/01/05 (1 page)
4 May 2005Return made up to 30/04/05; full list of members (2 pages)
10 November 2004Accounts for a small company made up to 1 April 2004 (5 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 April 2004New director appointed (13 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned;director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 26 station road, clayton, bradford BD14 6AN (1 page)
8 April 2004Accounting reference date extended from 28/02/04 to 01/04/04 (1 page)
8 April 2004New director appointed (14 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
23 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 May 2003Return made up to 30/04/03; no change of members (4 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
18 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 May 2002Return made up to 30/04/02; full list of members (4 pages)
16 August 2001Accounts for a small company made up to 28 February 2001 (5 pages)
29 May 2001Location of debenture register (1 page)
14 May 2001Return made up to 30/04/01; full list of members (5 pages)
5 January 2001Location of register of members (1 page)
24 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
5 May 2000Return made up to 30/04/00; no change of members (4 pages)
28 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 May 1999Return made up to 30/04/99; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 May 1998Return made up to 30/04/98; full list of members (5 pages)
19 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
29 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
16 May 1995Return made up to 30/04/95; no change of members (4 pages)
27 February 1963Incorporation (12 pages)