Company NameMillenium Brick (NW) Ltd
Company StatusDissolved
Company Number06815644
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Marshall Joseph Mooney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(3 years after company formation)
Appointment Duration4 years, 11 months (closed 31 January 2017)
RoleBrick Cutting Specialist
Country of ResidenceEngland
Correspondence AddressUnit 1 Rooth Street
Stockport
Cheshire
SK4 1DJ
Director NameMrs Catherine Veronica Majella Hayes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Drive
Hale Barns
Altrincham
Cheshire
WA15 0BL
Director NameMr Michael Martin Hayes
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Drive
Halebarns
Altrincham
Cheshire
WA15 0BL
Secretary NameMr Michael Martin Hayes
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Drive
Halebarns
Altrincham
Cheshire
WA15 0BL
Director NameMr Marshall Joseph Mooney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleBrick Cutting Specialist
Country of ResidenceEngland
Correspondence AddressUnit 4 Printworks Lane
Levenshulme
Manchester
M19 3JP

Location

Registered AddressUnit 1 Rooth Street
Stockport
Cheshire
SK4 1DJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marshall Mooney
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
7 November 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
29 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 March 2014Registered office address changed from Unit 1 Rooth Street Stockport Cheshire England on 10 March 2014 (1 page)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Registered office address changed from Unit 1 Rooth Street Stockport Cheshire England on 10 March 2014 (1 page)
15 May 2013Registered office address changed from Unit 4 Printworks Lane Levenshulme Manchester M19 3JP United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 4 Printworks Lane Levenshulme Manchester M19 3JP United Kingdom on 15 May 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
10 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
10 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
9 March 2012Termination of appointment of Marshall Mooney as a director (1 page)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Mr Marshall Joseph Mooney as a director (2 pages)
9 March 2012Termination of appointment of Marshall Mooney as a director (1 page)
9 March 2012Appointment of Mr Marshall Joseph Mooney as a director (2 pages)
8 March 2012Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Michael Hayes as a secretary (1 page)
8 March 2012Termination of appointment of Michael Hayes as a director (1 page)
8 March 2012Termination of appointment of Michael Hayes as a director (1 page)
8 March 2012Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages)
8 March 2012Appointment of Mr Marshall Joseph Mooney as a director (2 pages)
8 March 2012Appointment of Mr Marshall Joseph Mooney as a director (2 pages)
8 March 2012Termination of appointment of Catherine Hayes as a director (1 page)
8 March 2012Director's details changed for Mr Marshall Joseph Mooney on 8 March 2012 (2 pages)
8 March 2012Termination of appointment of Michael Hayes as a secretary (1 page)
8 March 2012Termination of appointment of Catherine Hayes as a director (1 page)
21 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Registered office address changed from Unit 9 Printworks Lane Leveshulme Trading Estate Leveshulme Lancashire on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Unit 9 Printworks Lane Leveshulme Trading Estate Leveshulme Lancashire on 16 March 2011 (1 page)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 March 2010Director's details changed for Michael Martin Hayes on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Michael Martin Hayes on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Catherine Veronica Majella Hayes on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Catherine Veronica Majella Hayes on 22 March 2010 (2 pages)
22 February 2010Registered office address changed from Standard Landfill Site Spencer Industrial Estate Buckley Flintshire CH7 3LY on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Standard Landfill Site Spencer Industrial Estate Buckley Flintshire CH7 3LY on 22 February 2010 (2 pages)
11 February 2009Incorporation (19 pages)
11 February 2009Incorporation (19 pages)