Company NameMSL Trading (NW) Limited
Company StatusDissolved
Company Number06508194
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameTwo Mills (North Wales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMark Shane Lambe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppletree Cottage
Thurstaston Road
Heswall
Wirral
CH60 4SA
Wales
Director NameMiss Lorna Anne Milburn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage 86 Thurstaston Road
Heswall
Wirral
CH60 4SA
Wales
Secretary NameMiss Lorna Anne Milburn
StatusClosed
Appointed30 November 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressApple Tree Cottage 86 Thurstaston Road
Heswall
Wirral
CH60 4SA
Wales
Director NamePaul Naylor Hawkins
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dunbabin Road
Childwall
Liverpool
Merseyside
L16 7QH
Secretary NamePaul Naylor Hawkins
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Dunbabin Road
Childwall
Liverpool
Merseyside
L16 7QH

Contact

Websitetwo-mills.co.uk

Location

Registered AddressFirst Floor
20a Handbridge
Chester
CH4 7JE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

2k at £1Lorna Anne Milburn
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,468
Current Liabilities£109,377

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2019Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF England to First Floor 20a Handbridge Chester CH4 7JE on 22 May 2019 (1 page)
19 September 2018Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 19 September 2018 (1 page)
10 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
5 January 2018Notification of Lorna Anne Milburn as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 April 2017Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB to Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB to Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP on 5 April 2017 (1 page)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(5 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(5 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(5 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(5 pages)
15 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed two mills (north wales) LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-17
(2 pages)
28 March 2013Company name changed two mills (north wales) LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-17
(2 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of Miss Lorna Anne Milburn as a secretary (2 pages)
17 December 2012Registered office address changed from Two Mills Garage Parkgate Road Ledsham South Wirral CH66 9PD on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Two Mills Garage Parkgate Road Ledsham South Wirral CH66 9PD on 17 December 2012 (1 page)
17 December 2012Appointment of Miss Lorna Anne Milburn as a director (2 pages)
17 December 2012Appointment of Miss Lorna Anne Milburn as a director (2 pages)
17 December 2012Appointment of Miss Lorna Anne Milburn as a secretary (2 pages)
14 December 2012Termination of appointment of Paul Hawkins as a secretary (1 page)
14 December 2012Termination of appointment of Paul Hawkins as a director (1 page)
14 December 2012Termination of appointment of Paul Hawkins as a director (1 page)
14 December 2012Termination of appointment of Paul Hawkins as a secretary (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 March 2010Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
3 June 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from pentraeth automotive (llandudno) LTD, mostyn broadway, llandudno conwy LL30 1YR (1 page)
9 May 2008Registered office changed on 09/05/2008 from pentraeth automotive (llandudno) LTD, mostyn broadway, llandudno conwy LL30 1YR (1 page)
19 February 2008Incorporation (15 pages)
19 February 2008Incorporation (15 pages)