Heald Green
Cheadle
Cheshire
SK8 3EL
Director Name | Mr John Richard Jeffrey Miller |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1998(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 26 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Cottage 238 Bolton Road Hawkshaw Bury BL8 4JF |
Secretary Name | Lesley Jane Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 26 November 2018) |
Role | Company Director |
Correspondence Address | 48 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Director Name | Alan Kenyon |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 43 Thornton Road Heald Green Cheshire SK8 3DP |
Director Name | Mr Robert William Miller |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Station House 4 Overshores Road Entwistle Bolton BL7 0LX |
Secretary Name | Mr Robert William Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 August 1999) |
Role | Company Director |
Correspondence Address | Station House 4 Overshores Road Entwistle Bolton BL7 0LX |
Website | jhmiller.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7750005 |
Telephone region | Manchester |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
50 at £1 | J.r.j. Miller 50.00% Ordinary |
---|---|
25 at £1 | B.a. Miller 25.00% Ordinary |
25 at £1 | Lesley Jane Miller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,529 |
Cash | £8,714 |
Current Liabilities | £221,038 |
Latest Accounts | 26 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 December |
23 July 1986 | Delivered on: 30 July 1986 Persons entitled: Hilda Smith Classification: Legal charge Secured details: £12,500. Particulars: Flat 10 albemarle court 22, manor road, bournemouth dorset, title no:- dt 103941. Outstanding |
---|---|
11 October 1978 | Delivered on: 8 November 1978 Persons entitled: H. Smith Classification: Legal charge Secured details: £12,500. Particulars: Flat 16 bourne pines, 44/46 christchurch road, bournemouth. Outstanding |
11 October 1978 | Delivered on: 31 October 1978 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 bourne pines 44/46 christchurch road, bournemouth. Outstanding |
25 April 1984 | Delivered on: 1 May 1984 Satisfied on: 25 September 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's l/h & f/h properties and the proceeds of sale thereof including fixed and floating charges over the undertaking & all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
11 July 2017 | Registered office address changed from Units 7-8 Wharfside Business Park Irlam Wharf Park Irlam Manchester M44 5PN to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 11 July 2017 (2 pages) |
---|---|
8 July 2017 | Appointment of a voluntary liquidator (1 page) |
8 July 2017 | Statement of affairs (10 pages) |
8 July 2017 | Resolutions
|
22 March 2017 | Total exemption small company accounts made up to 26 December 2015 (4 pages) |
22 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 January 2016 | Total exemption small company accounts made up to 28 December 2014 (4 pages) |
28 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
20 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
19 December 2014 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
30 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 December 2013 | Total exemption small company accounts made up to 30 December 2012 (4 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Director's details changed for Anthony John Miller on 13 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for John Richard Jeffrey Miller on 13 May 2010 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
22 August 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 June 2007 | Return made up to 28/05/07; change of members (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: fallons road wardley industrial estate worsley manchester M28 2NY (1 page) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 28/05/05; full list of members (7 pages) |
27 January 2005 | Director resigned (1 page) |
1 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members
|
2 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members
|
7 October 1999 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 09/06/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 August 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
25 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1996 | Return made up to 09/06/96; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |