Company NameMillennium Insulations Limited
DirectorRobert Stephen Gillies
Company StatusDissolved
Company Number03678662
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameRobert Stephen Gillies
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Hartington Road
West Derby
Liverpool
L12 8QW
Secretary NameDarren Leary
NationalityBritish
StatusCurrent
Appointed16 December 1998(1 week, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleDevelopment Officer
Correspondence Address2 Alcester Road
Liverpool
Merseyside
L12 9EA
Secretary NameIan Nicholas Winterbottom
NationalityBritish
StatusResigned
Appointed04 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Marlborough Road
Tuebrook
Liverpool
Merseyside
L13 8AX
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 June 2005Dissolved (1 page)
17 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
24 January 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Statement of affairs (5 pages)
16 January 2002Registered office changed on 16/01/02 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
14 March 2001Return made up to 04/12/00; full list of members (6 pages)
3 March 2000Return made up to 04/12/99; full list of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: 1 exchange flags 1 dale street liverpool merseyside L2 2RW (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
4 December 1998Incorporation (15 pages)