Company NameG.R. Millward (Auto Electrical Services) Limited
Company StatusDissolved
Company Number01446629
CategoryPrivate Limited Company
Incorporation Date4 September 1979(44 years, 8 months ago)
Dissolution Date23 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Evelyn Millward
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Director NameMr Gordon Ronald Millward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address53 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ
Secretary NameMrs Evelyn Millward
NationalityBritish
StatusClosed
Appointed10 May 1991(11 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 23 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beckton Court
Waterthorpe
Sheffield
South Yorkshire
S20 7LZ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,442,307
Gross Profit£220,574
Net Worth£153,792
Cash£2,681
Current Liabilities£630,050

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004O/C - replacement of liquidator (7 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (13 pages)
2 August 2000Appointment of a voluntary liquidator (1 page)
2 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2000Statement of affairs (24 pages)
26 July 2000Registered office changed on 26/07/00 from: unit 8 sheffield ind estate surbiton street sheffield S9 2DN (1 page)
19 May 2000Return made up to 10/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Return made up to 10/05/99; no change of members (4 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Return made up to 10/05/98; full list of members (6 pages)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
14 May 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1996Return made up to 10/05/96; no change of members (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
9 June 1995Return made up to 10/05/95; full list of members (6 pages)
11 May 1995Full accounts made up to 31 December 1994 (12 pages)