Company NameMillennium Coatings UK Limited
Company StatusDissolved
Company Number03808142
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date31 March 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameIan Nightingale
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2011)
RoleS Guard
Correspondence Address94 Parkside
Heage
Derbyshire
DE56 2AF
Director NameMr Simon Richard Nightingale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 31 March 2011)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence AddressBrindle Bank
Bridge Hill
Belper
Derbyshire
DE56 2BY
Secretary NameMiss Jane Elizabeth Holmes
NationalityBritish
StatusClosed
Appointed01 December 2008(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 31 March 2011)
RoleNursery Nurse
Correspondence AddressBrindle Bank Bridge Hill
Belper
Derbyshire
DE56 2BY
Director NameRobert Wayne Quince
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleLeisure Management
Correspondence Address71 Manchester Street
Derby
DE22 3GD
Secretary NameThelma Ann Quince
NationalityBritish
StatusResigned
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh View
Jodrell Avenue
Belper
Derbyshire
DE56 0DY
Director NameWayne Stanley Bennett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address2 Peers Close
Oakwood
Derby
Derbyshire
DE21 2QA
Secretary NameRobert Wayne Quince
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2003)
RoleLeisure Management
Correspondence Address71 Manchester Street
Derby
DE22 3GD
Secretary NameLinda Anne Chambers
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2001)
RoleConsultant
Correspondence AddressAmber Mill Farm
Furnace Oakerthorpe
Alfreton
Derbyshire
DE55 7LL
Secretary NameClair Quince
NationalityBritish
StatusResigned
Appointed23 October 2001(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 October 2002)
RoleAccounts Clerk
Correspondence Address3 Cross Street
Derby
DE22 3FZ
Secretary NameIan Nightingale
NationalityBritish
StatusResigned
Appointed02 October 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2008)
RoleS Guard
Correspondence Address94 Parkside
Heage
Derbyshire
DE56 2AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£116,018
Cash£1
Current Liabilities£443,384

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2010Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
31 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2010Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2009Appointment of a voluntary liquidator (1 page)
10 November 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (7 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-16
(1 page)
28 October 2009Statement of affairs with form 4.19 (7 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
13 October 2009Registered office address changed from 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 18 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 13 October 2009 (2 pages)
16 September 2009Return made up to 15/07/09; full list of members (5 pages)
16 September 2009Return made up to 15/07/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 December 2008Secretary appointed miss jane elizabeth holmes (1 page)
9 December 2008Appointment terminated secretary ian nightingale (1 page)
9 December 2008Secretary appointed miss jane elizabeth holmes (1 page)
9 December 2008Appointment Terminated Secretary ian nightingale (1 page)
17 July 2008Return made up to 15/07/08; full list of members (5 pages)
17 July 2008Return made up to 15/07/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 October 2007Return made up to 15/07/07; full list of members (3 pages)
19 October 2007Return made up to 15/07/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 March 2007Registered office changed on 11/03/07 from: c/o johnson tidsall & co 81 burton road, derby derbyshire DE1 1TJ (1 page)
11 March 2007Registered office changed on 11/03/07 from: c/o johnson tidsall & co 81 burton road, derby derbyshire DE1 1TJ (1 page)
12 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 August 2006Return made up to 15/07/06; full list of members (2 pages)
24 August 2006Return made up to 15/07/06; full list of members (2 pages)
30 August 2005Return made up to 15/07/05; full list of members (7 pages)
30 August 2005Return made up to 15/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 August 2004Return made up to 15/07/04; full list of members (7 pages)
20 August 2004Return made up to 15/07/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 September 2003Return made up to 15/07/03; full list of members (7 pages)
4 September 2003Return made up to 15/07/03; full list of members (7 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 November 2002Secretary's particulars changed (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Secretary's particulars changed (1 page)
12 August 2002Return made up to 15/07/02; full list of members (8 pages)
12 August 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
4 May 2002Particulars of mortgage/charge (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 November 2001Return made up to 15/07/01; full list of members (6 pages)
13 November 2001Return made up to 15/07/01; full list of members (6 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
3 November 2000Particulars of mortgage/charge (7 pages)
18 September 2000Return made up to 15/07/00; full list of members (6 pages)
18 September 2000Return made up to 15/07/00; full list of members (6 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999Particulars of mortgage/charge (3 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
15 July 1999Incorporation (20 pages)
15 July 1999Incorporation (20 pages)