Company NameMillennium 2000 Trans World Airways Limited
Company StatusDissolved
Company Number03526621
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

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

Directors

Director NameJeanette Hopton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Godstall Lane
Eastgate Row North
Chester
CH1 1LN
Wales
Secretary NamePeter Norton Platts
NationalityBritish
StatusClosed
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAnnexe, Shordley Hall
Shordley Road, Hope
Wrexham
Clwyd
LL12 9RT
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 1998(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

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
23 October 2000Application for striking-off (1 page)
14 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1999Accounts made up to 31 December 1998 (5 pages)
14 March 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Ad 19/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
13 March 1998Incorporation (10 pages)