Company NameGreenwich Millennium Group Limited
Company StatusDissolved
Company Number03229405
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 8 months ago)
Dissolution Date20 February 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Philip Barton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RolePublishing
Correspondence Address19 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameDerek John Moore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address35 Gourock Road
Eltham
London
SE9 1JA
Secretary NameMr John Philip Barton
NationalityBritish
StatusClosed
Appointed31 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 20 February 2001)
RolePublishing
Correspondence Address19 Ulundi Road
Blackheath
London
SE3 7UQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address73-75 Princess Street
Manchester
Lancashire
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1999Full accounts made up to 31 July 1998 (10 pages)
25 April 1999Registered office changed on 25/04/99 from: 35 new oxford street london WC1A 1BH (1 page)
23 March 1999Return made up to 25/07/98; no change of members (4 pages)
27 May 1998Full accounts made up to 31 July 1997 (7 pages)
26 March 1998Return made up to 25/07/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98
(6 pages)
14 May 1997Registered office changed on 14/05/97 from: 22 nash stret royce place manchester gtr. Manchester M15 5NZ (1 page)
10 September 1996Secretary resigned (2 pages)
10 September 1996Director resigned (2 pages)
10 September 1996New secretary appointed;new director appointed (1 page)
10 September 1996New director appointed (1 page)
10 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 July 1996Incorporation (14 pages)