Company NameMillenium Computers And Studios Limited
Company StatusDissolved
Company Number03444986
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)
Previous NameContractor Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Graham Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleAccountant
Correspondence Address81 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameClive Haworth
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill Rise
Altrincham
Cheshire
WA14 4QB
Director NameStuart Russell Jackson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2002)
RoleConsultant
Correspondence Address45 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NameMarjorie Jackson
NationalityBritish
StatusResigned
Appointed16 October 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressCicely Mill
Rostherne
Knutsford
Cheshire
WA16 6RB

Location

Registered Address45 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£17,215
Current Liabilities£25,536

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Application for striking-off (1 page)
25 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 November 2000Return made up to 06/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
29 November 1999Return made up to 06/10/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 December 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
26 November 1998Return made up to 06/10/98; full list of members (6 pages)
25 March 1998Company name changed contractor consultancy LIMITED\certificate issued on 26/03/98 (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
6 October 1997Incorporation (14 pages)