Company NameMillennium Data Marketing Limited
DirectorMartyn Warrington
Company StatusDissolved
Company Number03563456
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameMartyn Warrington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1998(same day as company formation)
RoleR & D Manager
Correspondence Address263 Prospect Road
Old Whittington
Chesterfield
Derbyshire
S41 9DE
Secretary NameJanet Warrington
NationalityBritish
StatusCurrent
Appointed10 January 1999(8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address21 Lonsdale Road
Pilsley
Chesterfield
Derbyshire
S45 8HR
Secretary NameAnn Marie Hall
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Elm Walk
Pilsley
Chesterfield
Derbyshire
S45 8EG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressAbacus Court, 6 Minshull Street
Manchester
Lancashire
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 May 2001Dissolved (1 page)
28 February 2001Liquidators statement of receipts and payments (6 pages)
28 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
19 October 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 1999Statement of affairs (6 pages)
2 September 1999Registered office changed on 02/09/99 from: first stage house brimington road north whitington moor chesterfield S41 9BQ (1 page)
12 July 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999New secretary appointed (2 pages)
11 November 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
13 May 1998Incorporation (13 pages)