Company NameMillennium Pressings Limited
DirectorJohn Penn
Company StatusDissolved
Company Number03405010
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr John Penn
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thornes Moor Avenue
Wakefield
West Yorkshire
WF2 8PZ
Secretary NameMrs Patricia Penn
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleSecretary
Correspondence Address23 Thornes Moor Avenue
Wakefield
West Yorkshire
WF2 8PZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,450
Cash£4
Current Liabilities£40,685

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2006Dissolved (1 page)
19 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
26 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
21 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2003Appointment of a voluntary liquidator (1 page)
21 May 2003Statement of affairs (5 pages)
7 May 2003Registered office changed on 07/05/03 from: 531 denby dale road west calder grove wakefield west yorkshire WF4 3ND (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
13 August 2001Return made up to 18/07/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (8 pages)
11 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 2000Return made up to 18/07/00; full list of members (6 pages)
20 September 1999Return made up to 18/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
3 August 1998Return made up to 18/07/98; full list of members (6 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Registered office changed on 29/07/97 from: 12 york place leeds LS1 2DS (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (2 pages)