Company NameMillennium Rubber International Limited
Company StatusDissolved
Company Number03469432
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesCareermetal Limited and TRG (International) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr David Alan Bell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMrs Karen Wells
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2017(19 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Edward Higham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address167 Lumb Lane
Audenshaw
Manchester
M34 5RU
Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed02 December 1997(1 week, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Director NameMr David Michael Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameMr Mark Anthony Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wyne Close
Stockport
Cheshire
SK7 6PD
Director NameIan Ashworth Kirkham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Peter House Road
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EN
Secretary NameMr Edward Higham
NationalityBritish
StatusResigned
Appointed13 April 2001(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 May 2004)
RoleCompany Director
Correspondence Address167 Lumb Lane
Audenshaw
Manchester
M34 5RU
Secretary NameGary Roy Appleton
NationalityBritish
StatusResigned
Appointed10 May 2004(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 December 2013)
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Mark Dunkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Paul Alexander Crellin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemri-polytech.com
Email address[email protected]
Telephone01625 575737
Telephone regionMacclesfield

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £1Polytech International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,886,599
Cash£19,439
Current Liabilities£85,075

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

19 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 May 2006Delivered on: 7 June 2006
Satisfied on: 24 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 2005Delivered on: 16 August 2005
Satisfied on: 11 December 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 July 1998Delivered on: 6 August 1998
Satisfied on: 11 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
20 March 2020Application to strike the company off the register (3 pages)
20 February 2020Statement by Directors (1 page)
20 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2020Solvency Statement dated 06/02/20 (1 page)
20 February 2020Statement of capital on 20 February 2020
  • GBP 1
(3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 January 2020Termination of appointment of Paul Alexander Crellin as a director on 19 December 2019 (1 page)
6 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
17 January 2019Notification of Christopher Simon Nicholls as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Cessation of Mark Dunkinson as a person with significant control on 3 January 2019 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 May 2017Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages)
30 May 2017Termination of appointment of Mark Dunkinson as a director on 23 May 2017 (1 page)
30 May 2017Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages)
30 May 2017Termination of appointment of Mark Dunkinson as a director on 23 May 2017 (1 page)
30 May 2017Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages)
30 May 2017Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,000
(3 pages)
18 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 500,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(3 pages)
5 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 500,000
(3 pages)
14 July 2014Termination of appointment of Gary Roy Appleton as a secretary on 13 December 2013 (1 page)
14 July 2014Termination of appointment of Gary Roy Appleton as a secretary on 13 December 2013 (1 page)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 500,000
(3 pages)
12 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 500,000
(3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
8 January 2013Director's details changed for Mark Dunkinson on 22 November 2011 (2 pages)
8 January 2013Director's details changed for Mark Dunkinson on 22 November 2011 (2 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 December 2011Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
2 December 2011Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page)
2 December 2011Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
2 December 2011Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page)
2 December 2011Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
2 December 2011Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
15 February 2010Termination of appointment of Ian Kirkham as a director (2 pages)
15 February 2010Termination of appointment of Ian Kirkham as a director (2 pages)
28 January 2010Amended accounts made up to 31 March 2009 (6 pages)
28 January 2010Amended accounts made up to 31 March 2009 (6 pages)
22 January 2010Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
15 December 2008Return made up to 21/11/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from lennard dakin chartered accountants 88 great king street macclesfield cheshire SK11 6PW (1 page)
9 September 2008Registered office changed on 09/09/2008 from lennard dakin chartered accountants 88 great king street macclesfield cheshire SK11 6PW (1 page)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
28 November 2007Return made up to 21/11/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
7 June 2006Particulars of mortgage/charge (9 pages)
7 June 2006Particulars of mortgage/charge (9 pages)
5 May 2006Return made up to 21/11/05; full list of members (2 pages)
5 May 2006Return made up to 21/11/05; full list of members (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
28 April 2006Registered office changed on 28/04/06 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
31 January 2006Registered office changed on 31/01/06 from: nab works long lane, pott shrigley macclesfield SK10 5SD (1 page)
31 January 2006Registered office changed on 31/01/06 from: nab works long lane, pott shrigley macclesfield SK10 5SD (1 page)
16 August 2005Particulars of mortgage/charge (5 pages)
16 August 2005Particulars of mortgage/charge (5 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 December 2004Return made up to 21/11/04; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004New secretary appointed (1 page)
6 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
6 May 2004Accounts for a small company made up to 31 March 2003 (5 pages)
13 November 2003Return made up to 21/11/03; full list of members (7 pages)
13 November 2003Return made up to 21/11/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(7 pages)
23 November 2001Return made up to 21/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/11/01
(7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
5 December 2000Return made up to 21/11/00; full list of members (7 pages)
5 December 2000Return made up to 21/11/00; full list of members (7 pages)
16 November 2000Full accounts made up to 31 March 2000 (16 pages)
16 November 2000Full accounts made up to 31 March 2000 (16 pages)
26 November 1999Return made up to 21/11/99; full list of members (7 pages)
26 November 1999Return made up to 21/11/99; full list of members (7 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
7 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Nc inc already adjusted 23/09/99 (1 page)
7 October 1999Ad 23/09/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
7 October 1999Memorandum and Articles of Association (9 pages)
7 October 1999Memorandum and Articles of Association (9 pages)
7 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Nc inc already adjusted 23/09/99 (1 page)
7 October 1999Ad 23/09/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 November 1998Return made up to 21/11/98; full list of members (7 pages)
20 November 1998Return made up to 21/11/98; full list of members (7 pages)
9 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
9 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
21 January 1998Company name changed trg (international) LIMITED\certificate issued on 22/01/98 (2 pages)
21 January 1998Company name changed trg (international) LIMITED\certificate issued on 22/01/98 (2 pages)
30 December 1997Memorandum and Articles of Association (16 pages)
30 December 1997Memorandum and Articles of Association (16 pages)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (3 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
19 December 1997New director appointed (3 pages)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 1997Company name changed careermetal LIMITED\certificate issued on 19/12/97 (2 pages)
18 December 1997Company name changed careermetal LIMITED\certificate issued on 19/12/97 (2 pages)
21 November 1997Incorporation (12 pages)
21 November 1997Incorporation (12 pages)