Company NameS. Milnes & Sons (1944) Limited
DirectorKeith Michael Lofthouse
Company StatusDissolved
Company Number00389953
CategoryPrivate Limited Company
Incorporation Date22 September 1944(79 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith Michael Lofthouse
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Correspondence Address23 Lynwood Gardens
Pudsey
West Yorkshire
LS28 8BZ
Secretary NameMr Stephen Brook
NationalityBritish
StatusCurrent
Appointed20 November 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Heaton Avenue
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LJ
Director NameArthur Richard Wilson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(47 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressC/O Baker Tilly
Carlton House, Grammar School
Street, Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£9,958
Cash£543
Current Liabilities£143,364

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

30 December 2002Dissolved (1 page)
30 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 September 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (9 pages)
6 January 2000Statement of affairs (13 pages)
6 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2000Appointment of a voluntary liquidator (1 page)
9 December 1999Registered office changed on 09/12/99 from: britannia house 11 owler ings road brighouse west yorkshire HD6 1EJ (1 page)
10 November 1999Director resigned (1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 20/11/98; full list of members (7 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
19 January 1998Return made up to 20/11/97; no change of members (5 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 January 1997Return made up to 20/11/96; no change of members (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
11 March 1996Return made up to 20/11/95; full list of members (7 pages)
12 September 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 August 1993 (7 pages)
3 March 1995Return made up to 20/11/94; no change of members (6 pages)