Darwen
Lancashire
BB3 2LH
Secretary Name | Mr Michael Austin Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Mr Michael Austin Molloy |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Secretary Name | Christine Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Vivian Raymond Derwent |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 week after company formation) |
Appointment Duration | 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Flaxmoor Barnoldswick Road Blacko Nelson Lancashire BB9 6RE |
Director Name | Christine Molloy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(1 week after company formation) |
Appointment Duration | 1 month (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Whinfield Whitehall Road Darwen Lancashire BB3 2LH |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.blackburnmillhill.com |
---|---|
Telephone | 01254 673260 |
Telephone region | Blackburn |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
2 at £1 | Mill Hill Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,660 |
Cash | £10,509 |
Current Liabilities | £289,605 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2002 | Delivered on: 23 May 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business current account and numbered 02034386 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
---|
6 September 2017 | Liquidators' statement of receipts and payments to 16 August 2017 (21 pages) |
---|---|
5 September 2016 | Registered office address changed from C/O Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to 24 Conduit Place London W2 1EP on 5 September 2016 (2 pages) |
2 September 2016 | Appointment of a voluntary liquidator (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Statement of affairs with form 4.19 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Registered office address changed from C/O Broughton Tuite Tan Yeoman House 168/172 Old Street Lomdon EC1V 9BP on 28 April 2014 (1 page) |
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
26 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
5 March 2008 | Return made up to 18/01/08; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
6 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
14 March 2006 | Return made up to 18/01/06; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
23 December 2004 | Full accounts made up to 31 August 2003 (10 pages) |
30 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
16 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
3 April 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 March 2002 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
1 May 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
16 January 2001 | Company name changed blackburn heavy engineering limi ted\certificate issued on 16/01/01 (2 pages) |
17 November 2000 | Accounting reference date shortened from 30/06/00 to 30/06/99 (1 page) |
17 November 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
17 November 2000 | Resolutions
|
10 February 2000 | Return made up to 18/01/00; full list of members
|
17 December 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
18 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
18 January 1999 | Incorporation (16 pages) |