Company NameTECH Millennium Co. Limited
Company StatusDissolved
Company Number03331541
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Nicholas Potter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(3 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2002)
RoleSoftware Engineer
Correspondence Address23 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9ET
Secretary NameMarian Angela Potter
NationalityBritish
StatusClosed
Appointed14 April 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address23 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9ET
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£45,157
Net Worth£10,002
Cash£16,450
Current Liabilities£8,044

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
10 April 2002Return made up to 11/03/02; full list of members (6 pages)
21 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 April 2001Return made up to 11/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 11/03/00; no change of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (8 pages)
18 June 1999Registered office changed on 18/06/99 from: 23 hallcroft way knowle solihull west midlands B93 9ET (1 page)
14 May 1999Return made up to 11/03/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 April 1998Return made up to 11/03/98; full list of members (6 pages)
6 May 1997Ad 23/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 1997Registered office changed on 04/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)