Company NameMillenium 2000 Limited
Company StatusDissolved
Company Number03309591
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRizwan Faizy
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence Address10 Stirling Close
Woolston
Warrington
Cheshire
WA1 4DW
Secretary NameRoger Myles Robinson
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 08 August 2000)
RoleCompany Director
Correspondence AddressFlat 18 Summerville
65 Daisy Bank Road Victoria Park
Manchester
Greater Manchester
M14 5QL
Director NameCraig Smethurst
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence Address424 Wargrave Road
Newton Le Willows
Merseyside
WA12 8RT
Director NameMark Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence Address19 Orford Green
Oxford
Warrington
Cheshire
WA2 8PB
Secretary NameCraig Smethurst
NationalityEnglish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleAdvertising
Correspondence Address424 Wargrave Road
Newton Le Willows
Merseyside
WA12 8RT
Director NameAlastair James Robinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 20 September 1999)
RoleCompany Director
Correspondence Address67 Charter Avenue
Bewsey
Warrington
Cheshire
WA5 5DJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address18 Dallan Court
Dallan Lane
Warrington Cheshire
WA2 7LT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
28 September 1999Director resigned (1 page)
21 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
21 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Return made up to 29/01/98; full list of members (8 pages)
30 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
13 March 1997Ad 03/03/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: international house 31 church road hendon london NW4 4EB (1 page)
29 January 1997Incorporation (17 pages)