Company NameMilenium Limited
Company StatusDissolved
Company Number03327282
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCharles Justin Bowne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(2 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 13 October 2009)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Secretary NameFixed Cost Accounting Ltd (Corporation)
StatusClosed
Appointed01 June 2004(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 October 2009)
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameLeigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameNeil Alexander Mears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate House
Wakefield Road
Pontefract
WF9 5BX
Secretary NameDerek Webb
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 April 1999)
RoleCompany Director
Correspondence Address10 Newfield Avenue
Normanton
Wakefield
West Yorkshire
WF6 1SL
Director NameEric Thornton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Charters 2 Hall Farm Grove
Hoylandswaine
Sheffield
South Yorkshire
S36 7LJ
Secretary NameCharles Justin Bowne
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2004)
RoleChartered Accountant
Correspondence AddressGardeners Cottage Noblethorpe
Barnsley Road Silkstone
Barnsley
S75 4NG

Location

Registered Address176 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,377
Cash£103
Current Liabilities£4,480

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 04/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
20 March 2007Return made up to 04/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 04/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 04/03/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 April 2002Return made up to 04/03/02; full list of members (6 pages)
24 December 2001Director resigned (1 page)
8 May 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Full accounts made up to 31 March 2000 (7 pages)
28 March 2000Return made up to 04/03/00; full list of members (7 pages)
17 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (2 pages)
22 April 1999Director resigned (2 pages)
22 April 1999Ad 14/04/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
8 April 1999Return made up to 04/03/99; full list of members (6 pages)
31 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 July 1998Registered office changed on 21/07/98 from: 176 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page)
16 July 1998Return made up to 04/03/98; full list of members (6 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: the company road 82 whitchurch road cardiff CF4 3LX (1 page)
4 March 1997Incorporation (13 pages)