Company NameMillgate Motor Factors Limited
DirectorDavid Nicholas Clarke
Company StatusDissolved
Company Number02821985
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 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 NameDavid Nicholas Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1993(same day as company formation)
RoleSales Executive
Correspondence AddressFlat 1 Kingsgate
Waterdale
Doncaster
South Yorkshire
DN1 3JZ
Secretary Name280699 Stephen Neild Smith
NationalityBritish
StatusCurrent
Appointed16 November 1995(2 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address9 Cross Street
Balby
Doncaster
South Yorkshire
DN4 8PR
Secretary NameMr Neil Jonathan Holden
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address105 Long Croft Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XW
Secretary Name280699 Stephen Neild Smith
NationalityBritish
StatusResigned
Appointed15 July 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1995)
RoleSecretary
Correspondence Address9 Cross Street
Balby
Doncaster
South Yorkshire
DN4 8PR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£517
Current Liabilities£31,835

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
7 March 2000Registered office changed on 07/03/00 from: unit 1 140 millgate selby north yorkshire YO8 0LL (1 page)
3 March 2000Declaration of solvency (3 pages)
3 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2000Appointment of a voluntary liquidator (1 page)
14 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Return made up to 27/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Return made up to 27/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 October 1996Return made up to 27/05/96; full list of members (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
6 December 1995Secretary resigned (2 pages)
5 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)