Company NameMillennium Capsules Limited
Company StatusDissolved
Company Number03531896
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Scott Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameAnne Merle Walters
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Secretary NameMr William Scott Thomson
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 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
Appointed20 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMead Roylance Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
11 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
26 March 1999Ad 20/03/98--------- £ si 1@1 (2 pages)
26 March 1999Return made up to 20/03/99; full list of members (6 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
20 March 1998Incorporation (10 pages)