Company NameR.S. Millennium Limited
Company StatusDissolved
Company Number03255125
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Roel William Solloway
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameMr Jeremy David William Solloway
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cannon Way
Higher Kinnerton
Chester
Cheshire
CH4 9PG
Wales
Secretary NameIan Roel William Solloway
NationalityBritish
StatusClosed
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRoel Cottage
Church Street
Malpas
Cheshire
SY14 8PD
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
1 November 2001Return made up to 26/09/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 26/09/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (4 pages)
27 January 2000Return made up to 26/09/99; full list of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
31 December 1998Return made up to 26/09/98; no change of members (5 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Full accounts made up to 31 March 1997 (3 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1997Return made up to 26/09/97; full list of members (6 pages)
15 December 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
26 September 1996Incorporation (20 pages)