Company NameMillennium Universal Packaging Company Limited
Company StatusDissolved
Company Number03479782
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NamePeter Norton Platts
NationalityBritish
StatusClosed
Appointed15 December 1997(3 days after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressAnnexe, Shordley Hall
Shordley Road, Hope
Wrexham
Clwyd
LL12 9RT
Wales
Director NameAdam Norton Platts
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address78 The Ropewalk
Southwell
Nottinghamshire
NG25 0AJ
Director NameJeanette Hopton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address5 Godstall Lane
Eastgate Row North
Chester
CH1 1LN
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
10 December 2001Application for striking-off (1 page)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 March 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Ad 14/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997Secretary resigned (1 page)
12 December 1997Incorporation (10 pages)