Company NameThe Millenicom Partnership Limited
Company StatusDissolved
Company Number03603545
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosemary Elizabeth Fowler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleAgency
Correspondence Address92 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameJohn Horsfield
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleAgency
Correspondence Address92 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Secretary NameJohn Horsfield
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2003)
RoleAgency
Correspondence Address92 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
Director NameTerence Burrows
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleAgency
Correspondence Address17 Nevis Drive
Woolstanwood
Crewe
Cheshire
CW2 8UH
Secretary NameTerence Burrows
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Nevis Drive
Woolstanwood
Crewe
Cheshire
CW2 8UH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address92 Chantry Road
Disley
Stockport
Cheshire
SK12 2BG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 August 2001Return made up to 24/07/01; full list of members (6 pages)
31 July 2000Return made up to 24/07/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 December 1999Registered office changed on 17/12/99 from: arthur j s hall & co 172-174 nantwich road crewe cheshire CW2 6BW (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Secretary resigned;director resigned (1 page)
11 November 1999Return made up to 24/07/99; full list of members (6 pages)
28 June 1999Ad 13/10/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 16 churchill way cardiff CF1 4DX (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998New director appointed (2 pages)