Company NameMillennium Investments (Manchester) Limited
Company StatusDissolved
Company Number04545068
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NamesInhoco 2728 Limited and Millenium Investments (Manchester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Samuel Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameMr David Edward Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Pepper Street
Chelford
Macclesfield
Cheshire
SK11 9BE
Director NameMr Kevin John Pickersgill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Barn
Stockton Road
Wilmslow
SK9 6EU
Director NameMr Mark Charles Warburton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlackacre Two
22 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameJohn Samuel Davies
NationalityBritish
StatusClosed
Appointed31 October 2002(1 month after company formation)
Appointment Duration4 years, 4 months (closed 13 March 2007)
RoleCompany Director
Correspondence AddressShelbourne
21 Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSecond Floor Cypress House
3 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£271,634
Cash£4,565
Current Liabilities£1,605

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2006Registered office changed on 15/11/06 from: barnett house 53 fountain street manchester M2 2AN (1 page)
18 October 2006Application for striking-off (1 page)
3 October 2006Return made up to 25/09/06; full list of members (9 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Director resigned (1 page)
5 October 2005Return made up to 25/09/05; full list of members (9 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2004Registered office changed on 28/09/04 from: 100 barbirolli square manchester M2 3AB (1 page)
28 September 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2003Company name changed millenium investments (mancheste r) LIMITED\certificate issued on 25/11/03 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 October 2003Return made up to 25/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
22 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
10 December 2002New director appointed (3 pages)
10 December 2002Ad 31/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002£ nc 1000/10000 31/10/02 (1 page)
5 November 2002Memorandum and Articles of Association (14 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)