MILLGATE INSURANCE BROKERS LIMITED
Overview
| Company Name | MILLGATE INSURANCE BROKERS LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 02033765 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLGATE INSURANCE BROKERS LIMITED?
- Life insurance (65110) / Financial and insurance activities
Where is MILLGATE INSURANCE BROKERS LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLGATE INSURANCE BROKERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What is the status of the latest annual return for MILLGATE INSURANCE BROKERS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MILLGATE INSURANCE BROKERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2015 | 18 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud res | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Mr Andrew Paul Lang as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christine Ann Chadwick as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Cws (No.1) Limited as a director on Jun 30, 2014 | 2 pages | AP02 | ||||||||||
Full accounts made up to Jan 04, 2014 | 17 pages | AA | ||||||||||
Termination of appointment of Patrick Moynihan as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Patrick Moynihan on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Christine Ann Chadwick on May 30, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 05, 2013 | 19 pages | AA | ||||||||||
Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Bide as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Jan 01, 2011 | 19 pages | AA | ||||||||||
Who are the officers of MILLGATE INSURANCE BROKERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 | United Kingdom | British | 170146830001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||||||
| BIDE, Richard William | Director | Crantock 42 Macclesfield Road SK9 2AJ Wilmslow Cheshire | United Kingdom | British | 56073490002 | |||||||||
| CHADWICK, Christine Ann | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 77843560001 | |||||||||
| CORCORAN, John Francis | Director | 1 Hazelmere Road Fulwood PR2 9UN Preston Lancashire | United Kingdom | British | 3594480002 | |||||||||
| CUSHWORTH, Philip Gerald | Director | Rose Bank Tarporley Road WA4 4EW Lower Whitley Cheshire | British | 49487530001 | ||||||||||
| EYRE, Nicholas Andrew | Director | Windgather Hargate Drive Hale WA15 0NL Altrincham Cheshire | England | British | 33792830001 | |||||||||
| FARRAR, Keith Gordon | Director | 43 Hill Top Avenue SK8 7HZ Cheadle Hulme Cheshire | British | 30181820001 | ||||||||||
| HEMINGWAY, Paul Andrew | Director | 71 Southworth Road WA12 0BL Newton Le Willows St Helens | United Kingdom | British | 188221460001 | |||||||||
| JENNER, David Stephen | Director | 97 Woodhouse Lane M33 4LF Sale Cheshire | British | 30181830001 | ||||||||||
| MELMOTH, Graham John, Sir | Director | Throstles Nest Higher Fence Road Whitney Croft SK10 1RQ Macclesfield Cheshire | England | British | 30180970001 | |||||||||
| MOYNIHAN, Patrick | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 87719730001 | |||||||||
| PORTMAN, Bryan | Director | The Manor House Eyhurst Park Outwood Lane Kingswood KT20 6JR Tadworth Eyhurst Hall 8 | England | British | 137439730001 | |||||||||
| TRAYNOR, John | Director | 2 The Paddock CW8 1NQ Hartford Cheshire | British | 30181840002 | ||||||||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0