Company NameMillennium Repro Limited
Company StatusDissolved
Company Number03542209
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameClifford Forrest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInglewood Old Road
Stalybridge
Cheshire
SK15 2RG
Secretary NameMrs Dorothy Rose Forrest
NationalityBritish
StatusClosed
Appointed07 April 2004(6 years after company formation)
Appointment Duration7 years, 11 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressInglewood Old Road
Stalybridge
Cheshire
SK15 2RG
Director NameStephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleRugby Player
Correspondence Address23 Irlam Road
Flixton
Urmston
Manchester
M41 6JR
Director NameJean Elizabeth McDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address120 Windsor Road
Prestwich
Manchester
M25 0DF
Director NameReginald Walker
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address52a Green Lane
Sale
Manchester
M33 5PG
Secretary NameReginald Walker
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address52a Green Lane
Sale
Manchester
M33 5PG
Secretary NameJean Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address120 Windsor Road
Prestwich
Manchester
M25 0DF
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,446
Cash£700
Current Liabilities£241,309

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 8 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 8 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 8 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 8 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
1 February 2010Liquidators' statement of receipts and payments to 8 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
1 February 2010Liquidators statement of receipts and payments to 8 January 2010 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
29 July 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
29 July 2009Liquidators statement of receipts and payments to 8 July 2009 (5 pages)
29 July 2009Liquidators' statement of receipts and payments to 8 July 2009 (5 pages)
9 July 2008Administrator's progress report to 28 July 2008 (13 pages)
9 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
9 July 2008Administrator's progress report to 28 July 2008 (13 pages)
9 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
23 April 2008Result of meeting of creditors (6 pages)
23 April 2008Result of meeting of creditors (6 pages)
28 March 2008Statement of administrator's proposal (34 pages)
28 March 2008Statement of administrator's proposal (34 pages)
14 February 2008Registered office changed on 14/02/08 from: 410 ashton old road openshaw manchester M11 2DJ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 410 ashton old road openshaw manchester M11 2DJ (1 page)
11 February 2008Appointment of an administrator (1 page)
11 February 2008Appointment of an administrator (1 page)
11 June 2007Return made up to 07/04/07; full list of members (2 pages)
11 June 2007Return made up to 07/04/07; full list of members (2 pages)
19 March 2007Return made up to 07/04/05; full list of members (2 pages)
19 March 2007Return made up to 07/04/06; full list of members (2 pages)
19 March 2007Return made up to 07/04/05; full list of members (2 pages)
19 March 2007Return made up to 07/04/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 June 2004Return made up to 07/04/04; full list of members (8 pages)
25 June 2004Return made up to 07/04/04; full list of members (8 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
6 July 2003Return made up to 07/04/03; full list of members (8 pages)
6 July 2003Return made up to 07/04/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 November 2002Return made up to 07/04/02; full list of members (8 pages)
15 November 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(8 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 07/04/01; full list of members (8 pages)
30 May 2001Return made up to 07/04/01; full list of members (8 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
31 May 2000Return made up to 07/04/00; full list of members (8 pages)
31 May 2000Return made up to 07/04/00; full list of members (8 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
20 September 1999Secretary resigned;director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
10 May 1999Return made up to 07/04/99; full list of members (6 pages)
10 May 1999Return made up to 07/04/99; full list of members (6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
18 May 1998Ad 07/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: 127 stockport road marple stockport cheshire SK6 6AF (1 page)
18 May 1998Ad 07/04/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 April 1998Incorporation (13 pages)