Company NameMillenium Motor Cycles Limited
Company StatusDissolved
Company Number05723803
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameAlan Pollard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Womack Gardens
St Helens
Merseyside
WA9 5UY
Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Secretary NameMandy Valerie Ann Rimmer
NationalityBritish
StatusClosed
Appointed09 March 2007(1 year after company formation)
Appointment Duration3 years, 5 months (closed 18 August 2010)
RoleAccountant
Correspondence Address48 Holme Brook Drive
Horwich
Bolton
Lancashire
BL6 6RH
Secretary NameAlistair Sydney Cox
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Desford Road
Grassendale
Liverpool
L19 3RB

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£519,156
Cash£51,800
Current Liabilities£758,820

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (6 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
18 May 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
13 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
13 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
13 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
17 January 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Appointment of a voluntary liquidator (1 page)
17 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2008Statement of affairs (13 pages)
17 January 2008Statement of affairs (13 pages)
17 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2007Registered office changed on 18/12/07 from: aspinall palace thatto heath st helens WA9 5PE (1 page)
18 December 2007Registered office changed on 18/12/07 from: aspinall palace thatto heath st helens WA9 5PE (1 page)
5 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2007Ad 25/07/07--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages)
5 September 2007Ad 25/07/07--------- £ si 25000@1=25000 £ ic 200000/225000 (2 pages)
5 September 2007£ nc 200000/225000 25/07/07 (1 page)
5 September 2007£ nc 200000/225000 25/07/07 (1 page)
5 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 May 2007Return made up to 27/02/07; full list of members (7 pages)
2 May 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Resolutions
  • RES13 ‐ Res sec apt sec 06/03/07
(2 pages)
20 March 2007Resolutions
  • RES13 ‐ Res sec apt sec 06/03/07
(2 pages)
20 March 2007Secretary resigned (1 page)
20 January 2007Director's particulars changed (1 page)
20 January 2007Director's particulars changed (1 page)
24 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 July 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2006Nc inc already adjusted 29/03/06 (1 page)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 April 2006Ad 29/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
6 April 2006Nc inc already adjusted 29/03/06 (1 page)
6 April 2006Ad 29/03/06--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Incorporation (31 pages)
27 February 2006Incorporation (31 pages)