Company NameMillennium Moulded Case Distribution Systems Limited
Company StatusDissolved
Company Number02895785
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameMarktime Ltd

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Derek Linaker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(3 days after company formation)
Appointment Duration18 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Hill
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMr Wayne Edwin Philip Linaker
NationalityBritish
StatusClosed
Appointed05 February 1995(12 months after company formation)
Appointment Duration17 years, 2 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address12 The Hill
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Secretary NameMr Paul Matthews
NationalityBritish
StatusResigned
Appointed11 February 1994(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 February 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Memorial Road
Walkden
Manchester
M28 3AG
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Percy Westhead & Company
1 Booth Street
Manchester
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£101,680
Cash£312
Current Liabilities£193,071

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Annual return made up to 8 February 2011
Statement of capital on 2011-05-17
  • GBP 70,100
(4 pages)
17 May 2011Annual return made up to 8 February 2011
Statement of capital on 2011-05-17
  • GBP 70,100
(4 pages)
17 May 2011Annual return made up to 8 February 2011
Statement of capital on 2011-05-17
  • GBP 70,100
(4 pages)
17 May 2011Secretary's details changed for Mr Wayne Edwin Philip Linaker on 14 October 2010 (2 pages)
17 May 2011Secretary's details changed for Mr Wayne Edwin Philip Linaker on 14 October 2010 (2 pages)
3 November 2010Director's details changed for Derek Linaker on 14 October 2010 (2 pages)
3 November 2010Director's details changed for Derek Linaker on 14 October 2010 (2 pages)
8 September 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Termination of appointment of Robert Charlton as a director (1 page)
23 April 2010Termination of appointment of Robert Charlton as a director (1 page)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
20 March 2009Return made up to 08/02/09; no change of members (3 pages)
20 March 2009Return made up to 08/02/09; no change of members (3 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 March 2008Return made up to 08/02/08; no change of members (7 pages)
19 March 2008Return made up to 08/02/08; no change of members (7 pages)
16 March 2007Return made up to 08/02/07; full list of members (8 pages)
16 March 2007Return made up to 08/02/07; full list of members (8 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Return made up to 08/02/06; full list of members (8 pages)
13 March 2006Return made up to 08/02/06; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 February 2005Return made up to 08/02/05; full list of members (8 pages)
14 February 2005Return made up to 08/02/05; full list of members (8 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2004Return made up to 08/02/04; full list of members (8 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
18 October 2003Registered office changed on 18/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page)
18 October 2003Registered office changed on 18/10/03 from: c/o percy westhead & company 61 mosley street manchester M2 4AD (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 February 2003Return made up to 08/02/03; full list of members (8 pages)
13 February 2003Return made up to 08/02/03; full list of members (8 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 February 2002Return made up to 08/02/02; full list of members (7 pages)
19 February 2002Return made up to 08/02/02; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
6 March 2001Return made up to 08/02/01; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 February 2000Return made up to 08/02/00; full list of members (7 pages)
28 February 2000Return made up to 08/02/00; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
15 February 1999Return made up to 08/02/99; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
20 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
13 February 1998Return made up to 08/02/98; full list of members (6 pages)
13 February 1998Return made up to 08/02/98; full list of members (6 pages)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1997Ad 27/06/97--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
7 July 1997Ad 27/06/97--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Nc inc already adjusted 27/06/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Nc inc already adjusted 27/06/97 (1 page)
13 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (3 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
14 February 1997Return made up to 08/02/97; no change of members (4 pages)
17 February 1996Return made up to 08/02/96; change of members (6 pages)
17 February 1996Return made up to 08/02/96; change of members (6 pages)
24 January 1996Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 1996Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (3 pages)
8 December 1995Accounts for a small company made up to 30 June 1995 (3 pages)
27 November 1995Secretary's particulars changed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Secretary's particulars changed (1 page)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 08/02/95; full list of members (6 pages)
28 March 1995Return made up to 08/02/95; full list of members (6 pages)