Company NameMillennium Estates (Newcastle) Limited
Company StatusDissolved
Company Number04627021
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 4 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)
Previous NameEver 1999 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameJohn Samuel Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameMr David Edward Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Pepper Street
Chelford
Macclesfield
Cheshire
SK11 9BE
Director NameMr Kevin John Pickersgill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Barn
Stockton Road
Wilmslow
SK9 6EU
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameJohn Samuel Davies
NationalityBritish
StatusClosed
Appointed03 February 2003(1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2006)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressBarnett House 53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,000
Current Liabilities£10,931,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Application for striking-off (1 page)
10 January 2006Return made up to 02/01/06; full list of members (9 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Return made up to 02/01/05; full list of members (9 pages)
28 September 2004Registered office changed on 28/09/04 from: eversheds HOUSE3 70 great bridgewater street manchester M1 5ES (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
25 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Ad 03/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
12 February 2003Registered office changed on 12/02/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Director resigned (1 page)
30 January 2003Company name changed ever 1999 LIMITED\certificate issued on 30/01/03 (2 pages)
2 January 2003Incorporation (30 pages)