Company NameMillers Specialist Joinery Ltd
DirectorsAnthony McAdam and Alan Daniel Dunbar
Company StatusLiquidation
Company Number02937910
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Anthony McAdam
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 10 months
RoleWood Machinist
Country of ResidenceEngland
Correspondence Address2 Avelon Close
Liverpool
Merseyside
L31 4AA
Secretary NameMr Anthony McAdam
NationalityBritish
StatusCurrent
Appointed02 December 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avelon Close
Liverpool
Merseyside
L31 4AA
Director NameMr Alan Daniel Dunbar
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(13 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address51 Padstow Road
Liverpool
L16 4PP
Director NameDavid Dunbar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1996)
RoleForeman Joiner
Correspondence Address3 Goswell Street
Liverpool
Merseyside
L15 4JT
Secretary NameDavid Dunbar
NationalityBritish
StatusResigned
Appointed28 June 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address3 Goswell Street
Liverpool
Merseyside
L15 4JT
Director NameMr Alan Daniel Dunbar
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(4 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 March 2007)
RoleJoiner Director
Correspondence Address51 Padstow Road
Liverpool
L16 4PP
Director NameDavid Dunbar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence Address21 Croftwood Grove
Whiston
Prescot
Merseyside
L35 3UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

33 at 1Alan Dunbar
33.00%
Ordinary
33 at 1Anthony Mcadam
33.00%
Ordinary
17 at 1Ms Joyce Dunbar
17.00%
Ordinary
17 at 1Ms Susan Mcadam
17.00%
Ordinary

Financials

Year2014
Net Worth£802
Cash£4,064
Current Liabilities£125,571

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due24 June 2017 (overdue)

Charges

19 May 1995Delivered on: 25 May 1995
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 June 2016Restoration by order of the court (3 pages)
1 June 2016Restoration by order of the court (3 pages)
13 August 2011Final Gazette dissolved following liquidation (1 page)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2011Final Gazette dissolved following liquidation (1 page)
13 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
25 November 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Statement of affairs with form 4.19 (6 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Statement of affairs with form 4.19 (6 pages)
12 November 2009Registered office address changed from Derby Works Birchill Road Knowsley Industrial Estate North Liverpool L33 7TD on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from Derby Works Birchill Road Knowsley Industrial Estate North Liverpool L33 7TD on 12 November 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 June 2008Appointment terminated director david dunbar (1 page)
18 June 2008Director appointed mr alan daniel dunbar (1 page)
18 June 2008Director appointed mr alan daniel dunbar (1 page)
18 June 2008Appointment terminated director david dunbar (1 page)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
26 June 2007Return made up to 10/06/07; full list of members (3 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New director appointed (2 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
12 June 2006Return made up to 10/06/06; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 August 2005Return made up to 10/06/05; full list of members (8 pages)
1 August 2005Return made up to 10/06/05; full list of members (8 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 June 2004Return made up to 10/06/04; full list of members (8 pages)
25 June 2004Return made up to 10/06/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2003Return made up to 10/06/03; full list of members (8 pages)
18 June 2003Return made up to 10/06/03; full list of members (8 pages)
10 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 July 2002Return made up to 10/06/02; full list of members (8 pages)
23 July 2002Return made up to 10/06/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
3 August 2001Return made up to 10/06/01; full list of members (7 pages)
3 August 2001Return made up to 10/06/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
29 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
26 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999Return made up to 10/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (3 pages)
14 July 1998Return made up to 10/06/98; no change of members (6 pages)
14 July 1998Return made up to 10/06/98; no change of members (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 March 1997Ad 27/02/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
20 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
20 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 July 1996Return made up to 10/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
15 July 1996Return made up to 10/06/96; full list of members
  • 363(287) ‐ Registered office changed on 15/07/96
(6 pages)
25 June 1996Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page)
25 June 1996Accounting reference date shortened from 30/06/96 to 31/05/96 (1 page)
27 February 1996Return made up to 10/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 February 1996Return made up to 10/06/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)