Company NameMillward Engineering Limited
Company StatusDissolved
Company Number01502711
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGrenville Roy Thomas Millward
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleEngineer
Correspondence Address25 Shakespeare Avenue
Hawarden
Flintshire
CH7 3TB
Wales
Director NameLeonard John David Millward
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleEngineer
Correspondence AddressPlas Tirion
Upper Bryn Coch
Mold
Flintshire
CH7 1PU
Wales
Secretary NameLeonard John David Millward
NationalityBritish
StatusClosed
Appointed28 February 1992(11 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressPlas Tirion
Upper Bryn Coch
Mold
Flintshire
CH7 1PU
Wales

Location

Registered AddressC/O Hicks Randles
100 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Financials

Year2014
Net Worth£1,033
Cash£15,148
Current Liabilities£14,500

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Application for striking-off (1 page)
18 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 August 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Registered office changed on 07/03/03 from: station road bagillt flintshire CH6 6AF (1 page)
18 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 July 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
2 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 August 1998Ad 05/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
25 April 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 25/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1996Return made up to 28/02/96; no change of members (4 pages)
7 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
16 March 1995Return made up to 28/02/95; full list of members (6 pages)