Company NameMl Products Limited
Company StatusDissolved
Company Number04849570
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Litherland
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleEquipment Wholesaler
Correspondence Address9 Hollinshead Close
Scholar Green
Stoke On Trent
Staffordshire
ST7 3JE
Secretary NameBenjamin Litherland
NationalityBritish
StatusClosed
Appointed07 June 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2009)
RoleStudent
Correspondence Address9 Holinshead Close
Scholar Green
Staffordshire
ST7 3JE
Secretary NameAlexandra Jane Litherland
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address145 Congleton Road
Scholar Green
Stoke On Trent
Staffordshire
ST7 3HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£13,288
Current Liabilities£75,911

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Completion of winding up (1 page)
5 September 2007Order of court to wind up (1 page)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 September 2006Return made up to 29/07/06; full list of members (2 pages)
19 September 2005Return made up to 29/07/05; full list of members (2 pages)
19 September 2005Director's particulars changed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 July 2004Return made up to 29/07/04; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 July 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
28 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Registered office changed on 15/08/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Incorporation (9 pages)
29 July 2003Secretary resigned (1 page)