Company NameMillenium Commercial Limited
Company StatusDissolved
Company Number03321370
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 1 month ago)
Dissolution Date8 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephanie Creme
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(4 months after company formation)
Appointment Duration22 years, 7 months (closed 08 February 2020)
RoleCompany Director
Correspondence Address101 Saint Annes Road East
St. Annes
Lancashire
FY8 3NF
Secretary NamePhillip Dougherty
NationalityBritish
StatusClosed
Appointed24 June 1997(4 months after company formation)
Appointment Duration22 years, 7 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Saint Annes Road East
St. Annes
Lancashire
FY8 3NF
Director NamePhillip Dougherty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(1 year, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 08 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Saint Annes Road East
St. Annes
Lancashire
FY8 3NF
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£10,709
Cash£3,336
Current Liabilities£66,274

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 February 2020Final Gazette dissolved following liquidation (1 page)
8 November 2019Notice of final account prior to dissolution (19 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 29 July 2015 (2 pages)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
1 November 2012Insolvency:re sec of state replacement of liq (1 page)
9 July 2012Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from 96 Church Street Lancaster LA1 1TD on 9 July 2012 (2 pages)
6 July 2012Appointment of a liquidator (1 page)
6 July 2012Appointment of a liquidator (1 page)
23 March 2012Registered office address changed from 14 Queen Street Lancaster LA1 1RS on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 14 Queen Street Lancaster LA1 1RS on 23 March 2012 (2 pages)
29 June 2010Appointment of a liquidator (1 page)
29 June 2010Appointment of a liquidator (1 page)
28 June 2010Registered office address changed from 54 Caunce Street Blackpool FY1 3LJ on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 54 Caunce Street Blackpool FY1 3LJ on 28 June 2010 (2 pages)
30 March 2010Order of court to wind up (1 page)
30 March 2010Order of court to wind up (1 page)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
2 April 2009Return made up to 20/02/09; full list of members (4 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 April 2008Return made up to 20/02/08; full list of members (4 pages)
1 April 2008Return made up to 20/02/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
14 March 2007Return made up to 20/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 April 2004Return made up to 20/02/04; full list of members (7 pages)
26 April 2004Return made up to 20/02/04; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
28 February 2003Return made up to 20/02/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (3 pages)
26 April 2000Return made up to 20/02/00; full list of members (6 pages)
26 April 2000Return made up to 20/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
29 April 1999Return made up to 20/02/99; full list of members (6 pages)
29 April 1999Return made up to 20/02/99; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
23 November 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Return made up to 20/02/98; full list of members (6 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Ad 15/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Return made up to 20/02/98; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
20 February 1997Incorporation (24 pages)
20 February 1997Incorporation (24 pages)