Company NameMillennium Cycle Components Limited
Company StatusDissolved
Company Number03397624
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)
Previous NamePointmission Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph John McSpirit
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(5 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 27 November 2008)
RoleProperty Developer
Correspondence Address41 Laverton Road
Lytham St Annes
FY8 1EW
Director NameMr Adam James Longworth
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(10 months after company formation)
Appointment Duration10 years, 7 months (closed 27 November 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Carr Drive
Wesham
Preston
Lancashire
PR4 3DS
Secretary NameMr Adam James Longworth
NationalityBritish
StatusClosed
Appointed04 October 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 27 November 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Carr Drive
Wesham
Preston
Lancashire
PR4 3DS
Director NameRichard James Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1999)
RoleAccountant
Correspondence Address9 Barrington Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6TY
Wales
Secretary NameRichard James Murray
NationalityBritish
StatusResigned
Appointed09 December 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1999)
RoleAccountant
Correspondence Address9 Barrington Avenue
The Reddings
Cheltenham
Gloucestershire
GL51 6TY
Wales
Director NameStuart William Heyes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2000)
RoleSalesman
Correspondence Address9 Marquis Street
Kirkham
Preston
Lancashire
PR4 2HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£186,631
Cash£28
Current Liabilities£71,013

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2008Liquidators statement of receipts and payments to 4 October 2008 (5 pages)
20 April 2007Statement of affairs (6 pages)
20 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2007Appointment of a voluntary liquidator (1 page)
1 April 2007Registered office changed on 01/04/07 from: unit 2 yard 5 richard street kirkham lancashire PR4 2HU (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Return made up to 03/07/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 03/07/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 2 yard 5 richard's street kirkham preston lancashire PR4 2HU (1 page)
14 December 2004Registered office changed on 14/12/04 from: unit 3 waterfront marine bus par dock road lytham st. Annes lancashire FY8 5AQ (1 page)
28 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 September 2003Return made up to 03/07/03; full list of members (8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
13 September 2001Return made up to 03/07/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
18 September 2000Director resigned (1 page)
4 August 2000Return made up to 03/07/00; full list of members (8 pages)
11 February 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 October 1999Secretary resigned;director resigned (1 page)
13 September 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/09/99
(6 pages)
15 May 1999Accounts for a small company made up to 31 January 1998 (6 pages)
19 August 1998£ nc 1000/1200 03/08/98 (1 page)
19 August 1998Ad 03/08/98--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Return made up to 03/07/98; full list of members (5 pages)
28 May 1998New director appointed (2 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
22 January 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
15 December 1997Company name changed pointmission LIMITED\certificate issued on 16/12/97 (2 pages)