About

Registered Number: 02336053
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Bauer, Millett & Co. Ltd was founded on 17 January 1989 and has its registered office in Manchester. We don't know the number of employees at the company. This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLETT, Mitchell Lawrence Royce Alexander 20 December 2005 - 1
HARRIS, Christopher Bryan Rushworth 20 December 2005 21 November 2007 1
MCDONALD, Christopher 20 December 2005 31 December 2012 1
MILLETT, Lawrence Randolph N/A 05 October 2005 1
Secretary Name Appointed Resigned Total Appointments
LOOSLI, Diane Barbara N/A 17 December 1997 1
RUFFLEY, Nigel William 01 February 1999 01 September 2002 1
WORSWICK, Sara 17 December 1997 04 June 1998 1

Filing History

Document Type Date
REST-CVL - N/A 11 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 05 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 April 2016
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
LIQ MISC OC - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
F10.2 - N/A 20 March 2015
AD01 - Change of registered office address 05 February 2015
RESOLUTIONS - N/A 22 January 2015
4.20 - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 21 March 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 September 2011
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 03 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 April 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 15 February 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
395 - Particulars of a mortgage or charge 16 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 19 May 2003
AA - Annual Accounts 05 March 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 24 December 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
363a - Annual Return 21 May 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 05 September 2000
AA - Annual Accounts 13 April 2000
363a - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
AA - Annual Accounts 28 April 1999
363a - Annual Return 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 06 April 1999
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 29 April 1998
363a - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
AA - Annual Accounts 03 May 1997
363a - Annual Return 27 March 1997
363x - Annual Return 25 March 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 04 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1995
AA - Annual Accounts 26 June 1995
287 - Change in situation or address of Registered Office 13 October 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 28 May 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
363 - Annual Return 08 May 1990
AA - Annual Accounts 08 May 1990
CERTNM - Change of name certificate 31 May 1989
288 - N/A 07 April 1989
395 - Particulars of a mortgage or charge 22 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1989
MEM/ARTS - N/A 15 February 1989
287 - Change in situation or address of Registered Office 15 February 1989
288 - N/A 15 February 1989
288 - N/A 15 February 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2011 Outstanding

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Legal charge 23 December 2004 Fully Satisfied

N/A

Legal charge 11 November 2004 Fully Satisfied

N/A

Legal mortgage 31 August 2000 Fully Satisfied

N/A

Mortgage debenture 10 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.