Thurstaston Road
Heswall
Wirral
CH60 4SA
Wales
Director Name | Miss Lorna Anne Milburn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree Cottage 86 Thurstaston Road Heswall Wirral CH60 4SA Wales |
Secretary Name | Miss Lorna Anne Milburn |
---|---|
Status | Closed |
Appointed | 30 November 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | Apple Tree Cottage 86 Thurstaston Road Heswall Wirral CH60 4SA Wales |
Director Name | Paul Naylor Hawkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Dunbabin Road Childwall Liverpool Merseyside L16 7QH |
Secretary Name | Paul Naylor Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Dunbabin Road Childwall Liverpool Merseyside L16 7QH |
Website | two-mills.co.uk |
---|
Registered Address | First Floor 20a Handbridge Chester CH4 7JE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
2k at £1 | Lorna Anne Milburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,468 |
Current Liabilities | £109,377 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 May 2019 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
5 January 2018 | Notification of Lorna Anne Milburn as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed two mills (north wales) LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed two mills (north wales) LIMITED\certificate issued on 28/03/13
|
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Appointment of Miss Lorna Anne Milburn as a secretary (2 pages) |
17 December 2012 | Registered office address changed from Two Mills Garage Parkgate Road Ledsham South Wirral CH66 9PD on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Two Mills Garage Parkgate Road Ledsham South Wirral CH66 9PD on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Miss Lorna Anne Milburn as a director (2 pages) |
17 December 2012 | Appointment of Miss Lorna Anne Milburn as a director (2 pages) |
17 December 2012 | Appointment of Miss Lorna Anne Milburn as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Paul Hawkins as a secretary (1 page) |
14 December 2012 | Termination of appointment of Paul Hawkins as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Hawkins as a director (1 page) |
14 December 2012 | Termination of appointment of Paul Hawkins as a secretary (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 March 2010 | Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mark Shane Lambe on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Paul Naylor Hawkins on 8 March 2010 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 June 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from pentraeth automotive (llandudno) LTD, mostyn broadway, llandudno conwy LL30 1YR (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from pentraeth automotive (llandudno) LTD, mostyn broadway, llandudno conwy LL30 1YR (1 page) |
19 February 2008 | Incorporation (15 pages) |
19 February 2008 | Incorporation (15 pages) |