MILLGATE INSURANCE BROKERS LIMITED

MILLGATE INSURANCE BROKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMILLGATE INSURANCE BROKERS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02033765
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MILLGATE INSURANCE BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What is the status of the latest annual return for MILLGATE INSURANCE BROKERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MILLGATE INSURANCE BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 14/04/2016
    RES13

    Full accounts made up to Jan 03, 2015

    18 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 810,000
    SH01

    Miscellaneous

    Aud res
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 810,000
    SH01

    Termination of appointment of Christine Ann Chadwick as a director on Jun 30, 2014

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director on Jun 30, 2014

    2 pagesAP02

    Full accounts made up to Jan 04, 2014

    17 pagesAA

    Termination of appointment of Patrick Moynihan as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 810,000
    SH01

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013

    2 pagesCH03

    Director's details changed for Christine Ann Chadwick on May 30, 2013

    2 pagesCH01

    Full accounts made up to Jan 05, 2013

    19 pagesAA

    Registered office address changed from * Po Box 53 New Century House Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Termination of appointment of Richard Bide as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Sep 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jan 01, 2011

    19 pagesAA

    Who are the officers of MILLGATE INSURANCE BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    Director
    Angel Square
    M60 0AG Manchester
    1
    United KingdomBritish170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    BIDE, Richard William
    Crantock
    42 Macclesfield Road
    SK9 2AJ Wilmslow
    Cheshire
    Director
    Crantock
    42 Macclesfield Road
    SK9 2AJ Wilmslow
    Cheshire
    United KingdomBritish56073490002
    CHADWICK, Christine Ann
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish77843560001
    CORCORAN, John Francis
    1 Hazelmere Road
    Fulwood
    PR2 9UN Preston
    Lancashire
    Director
    1 Hazelmere Road
    Fulwood
    PR2 9UN Preston
    Lancashire
    United KingdomBritish3594480002
    CUSHWORTH, Philip Gerald
    Rose Bank
    Tarporley Road
    WA4 4EW Lower Whitley
    Cheshire
    Director
    Rose Bank
    Tarporley Road
    WA4 4EW Lower Whitley
    Cheshire
    British49487530001
    EYRE, Nicholas Andrew
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    Director
    Windgather
    Hargate Drive Hale
    WA15 0NL Altrincham
    Cheshire
    EnglandBritish33792830001
    FARRAR, Keith Gordon
    43 Hill Top Avenue
    SK8 7HZ Cheadle Hulme
    Cheshire
    Director
    43 Hill Top Avenue
    SK8 7HZ Cheadle Hulme
    Cheshire
    British30181820001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritish188221460001
    JENNER, David Stephen
    97 Woodhouse Lane
    M33 4LF Sale
    Cheshire
    Director
    97 Woodhouse Lane
    M33 4LF Sale
    Cheshire
    British30181830001
    MELMOTH, Graham John, Sir
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    Director
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    EnglandBritish30180970001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish87719730001
    PORTMAN, Bryan
    The Manor House Eyhurst Park
    Outwood Lane Kingswood
    KT20 6JR Tadworth
    Eyhurst Hall 8
    Director
    The Manor House Eyhurst Park
    Outwood Lane Kingswood
    KT20 6JR Tadworth
    Eyhurst Hall 8
    EnglandBritish137439730001
    TRAYNOR, John
    2 The Paddock
    CW8 1NQ Hartford
    Cheshire
    Director
    2 The Paddock
    CW8 1NQ Hartford
    Cheshire
    British30181840002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001

    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