Company NameMillennium Structures Limited
Company StatusDissolved
Company Number03519727
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Daniel Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 10 months (closed 17 February 2015)
RoleContracts Dir
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Oldfield Farm
Butts Green Luddendenfoot
Halifax
HX2 6BZ
Director NameMr Craig Lorimer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brookwater Close
Salterhebble
Halifax
HX3 0QR
Director NameMr Andrew Neil Thomson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(5 years, 3 months after company formation)
Appointment Duration11 years, 8 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Toothill Avenue
Brighouse
West Yorkshire
HD6 3SA
Secretary NameRussell Kinnear
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 February 2015)
RoleCompany Director
Correspondence Address31 Longwood Road
Huddersfield
West Yorkshire
HD3 4EH
Director NameSteven David Crossley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlack Boy House Shibden Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Secretary NameSteven David Crossley
NationalityBritish
StatusResigned
Appointed09 April 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 10 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlack Boy House Shibden Turner Lane
Halifax
West Yorkshire
HX3 6UQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£143,818
Cash£15,992
Current Liabilities£2,713,749

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
16 September 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
8 June 2011Notice of ceasing to act as receiver or manager (1 page)
8 June 2011Notice of ceasing to act as receiver or manager (1 page)
21 April 2011Receiver's abstract of receipts and payments to 28 February 2011 (2 pages)
21 April 2011Receiver's abstract of receipts and payments to 28 February 2011 (2 pages)
26 March 2010Receiver's abstract of receipts and payments to 28 February 2010 (2 pages)
26 March 2010Receiver's abstract of receipts and payments to 28 February 2010 (2 pages)
30 April 2009Receiver's abstract of receipts and payments to 28 February 2009 (2 pages)
30 April 2009Receiver's abstract of receipts and payments to 28 February 2009 (2 pages)
27 May 2008Administrative Receiver's report (12 pages)
27 May 2008Administrative Receiver's report (12 pages)
19 March 2008Notice of appointment of receiver or manager (1 page)
19 March 2008Notice of appointment of receiver or manager (1 page)
6 March 2008Registered office changed on 06/03/2008 from millenium house canal street halifax west yorkshire HX3 9HT (1 page)
6 March 2008Registered office changed on 06/03/2008 from millenium house canal street halifax west yorkshire HX3 9HT (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2007Registered office changed on 09/10/07 from: coach fold works haley hill halifax west yorkshire HX6 6DD (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Secretary's particulars changed (1 page)
9 October 2007Registered office changed on 09/10/07 from: coach fold works haley hill halifax west yorkshire HX6 6DD (1 page)
5 April 2007Return made up to 02/03/07; full list of members (9 pages)
5 April 2007Return made up to 02/03/07; full list of members (9 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
21 February 2007 (7 pages)
21 February 2007 (7 pages)
13 April 2006Return made up to 02/03/06; full list of members (9 pages)
13 April 2006Return made up to 02/03/06; full list of members (9 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
14 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
5 May 2004Return made up to 02/03/04; full list of members (8 pages)
5 May 2004Return made up to 02/03/04; full list of members (8 pages)
4 March 2004 (6 pages)
4 March 2004 (6 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
5 March 2003 (7 pages)
5 March 2003 (7 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
23 April 2002Return made up to 02/03/02; full list of members (6 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
5 December 2001 (6 pages)
5 December 2001 (6 pages)
22 November 2001Return made up to 02/03/01; full list of members (6 pages)
22 November 2001Return made up to 02/03/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: 40-42 gibbet street halifax west yorkshire HX1 5BA (1 page)
22 June 2001Registered office changed on 22/06/01 from: 40-42 gibbet street halifax west yorkshire HX1 5BA (1 page)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 February 2001 (6 pages)
20 February 2001 (6 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Registered office changed on 27/03/00 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
27 March 2000Registered office changed on 27/03/00 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
24 December 1999 (7 pages)
24 December 1999 (7 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 02/03/99; full list of members (6 pages)
14 March 1999Return made up to 02/03/99; full list of members (6 pages)
8 January 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 January 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
23 November 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 1998Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: ryborne mill hanson lane halifax west yorkshire (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Registered office changed on 29/04/98 from: ryborne mill hanson lane halifax west yorkshire (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 April 1998Registered office changed on 18/04/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
2 March 1998Incorporation (13 pages)
2 March 1998Incorporation (13 pages)