Company NameDawson Millennium Limited
Company StatusDissolved
Company Number03579723
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDawson Millenium Limited

Business Activity

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

Directors

Director NameMrs Pamela Jeanette Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Director NameMr Paul Dawson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Secretary NameMrs Pamela Jeanette Dawson
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Hardendale, Shap
Penrith
Cumbria
CA10 3LQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address302/304 Chorley Old Road
Bolton
Lancashire
BL1 4JU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£8,743
Current Liabilities£9,141

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
27 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 11/06/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 June 2005Return made up to 11/06/05; full list of members (7 pages)
23 June 2004Return made up to 11/06/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: harley house 568 chorley old road, bolton BL1 6AB (1 page)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2001Return made up to 11/06/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
21 June 2000Return made up to 11/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
16 June 1999Return made up to 11/06/99; full list of members (6 pages)
3 August 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
6 July 1998Company name changed dawson millenium LIMITED\certificate issued on 07/07/98 (2 pages)
19 June 1998Secretary resigned (1 page)
11 June 1998Incorporation (16 pages)