About

Registered Number: 02937910
Date of Incorporation: 10/06/1994 (29 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 13/08/2011 (12 years and 8 months ago)
Registered Address: 20 Winmarleigh Street, Warrington, Cheshire, WA1 1JY

 

Millers Specialist Joinery Ltd was registered on 10 June 1994 and has its registered office in Cheshire. This business has 3 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNBAR, Alan Daniel 10 October 1994 12 March 2007 1
DUNBAR, David 12 March 2007 29 February 2008 1
DUNBAR, David 28 June 1994 01 December 1996 1

Filing History

Document Type Date
AC92 - N/A 01 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 13 May 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
RESOLUTIONS - N/A 27 November 2009
4.20 - N/A 27 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2009
AD01 - Change of registered office address 12 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 14 January 2008
225 - Change of Accounting Reference Date 07 December 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 24 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 15 July 1996
225 - Change of Accounting Reference Date 25 June 1996
363s - Annual Return 27 February 1996
288 - N/A 27 September 1995
395 - Particulars of a mortgage or charge 25 May 1995
287 - Change in situation or address of Registered Office 25 November 1994
CERTNM - Change of name certificate 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
325 - Location of register of directors' interests in shares etc 25 July 1994
353 - Register of members 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
288 - N/A 07 July 1994
287 - Change in situation or address of Registered Office 07 July 1994
NEWINC - New incorporation documents 10 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.