Company NameMillennium 2000 (UK) Limited
DirectorWilliam John Mark Gordon
Company StatusDissolved
Company Number03230563
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam John Mark Gordon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleManaging Director
Correspondence Address77 West Quay
Wapping Dock
Liverpool
Merseyside
L3 4BW
Secretary NameBrian Thomas Finnegan
NationalityBritish
StatusCurrent
Appointed26 February 1999(2 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address17 Stourton Road
Liverpool
L32 9QL
Secretary NameJoanne Kathryn Billingham
NationalityBritish
StatusCurrent
Appointed25 July 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address2 Openshaw Fold Road
Bury
Lancashire
BL9 9ND
Secretary NamePardip Singh
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleSocial Worker
Correspondence Address13 Ivanhoe Road
Aigburth
Liverpool
L17 8XE
Secretary NameClaire Ann Melia
NationalityBritish
StatusResigned
Appointed02 February 1997(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 26 February 1999)
RoleCompany Director
Correspondence Address2 Gerrards Lane
Liverpool
Merseyside
L26 4XF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 January 2006Dissolved (1 page)
20 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (4 pages)
27 May 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2001Statement of affairs (6 pages)
21 November 2001Registered office changed on 21/11/01 from: trident house 31-33 dale street liverpool merseyside L2 2HF (1 page)
21 November 2001Appointment of a voluntary liquidator (1 page)
20 August 2001New secretary appointed (2 pages)
25 August 2000Return made up to 29/07/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 June 2000Registered office changed on 30/06/00 from: 81 coronation road great crosby liverpool merseyside L23 (1 page)
13 September 1999Return made up to 29/07/99; no change of members (4 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
27 August 1998Return made up to 29/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1998Full accounts made up to 31 July 1997 (8 pages)
13 August 1997Return made up to 29/07/97; full list of members (6 pages)
1 July 1997Director's particulars changed (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Secretary resigned (1 page)
29 July 1996Incorporation (12 pages)