Company NameMillenium Training & Development Services Limited
DirectorGillian St Quinton
Company StatusDissolved
Company Number03315530
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Previous NamePrimestop Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameGillian St Quinton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address70 Sheriff Highway
Hedon
Hull
Yorkshire
HU12 8HD
Secretary NameGillian St Quinton
NationalityBritish
StatusCurrent
Appointed13 February 1997(3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address70 Sheriff Highway
Hedon
Hull
Yorkshire
HU12 8HD
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr Charles Lawrence Birdsall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 days after company formation)
Appointment Duration1 year (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 January 2002Dissolved (1 page)
18 October 2001Return of final meeting of creditors (1 page)
1 May 1999Registered office changed on 01/05/99 from: c o townends chartered accts cornmarket pontefract west yorkshire WF8 1AN (1 page)
29 April 1999Appointment of a liquidator (2 pages)
5 February 1999Order of court to wind up (1 page)
15 May 1998Return made up to 10/12/97; full list of members (6 pages)
20 April 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
18 February 1998Director resigned (1 page)
2 July 1997Particulars of mortgage/charge (3 pages)
19 March 1997New director appointed (3 pages)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: reddings, the wagon house banwell road christon, axbridge somerset BS26 2XX (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Secretary resigned (1 page)
21 February 1997Company name changed primestop LIMITED\certificate issued on 24/02/97 (2 pages)
10 February 1997Incorporation (18 pages)