Company NameGTSL Millennium Co. Limited
Company StatusDissolved
Company Number00759200
CategoryPrivate Limited Company
Incorporation Date29 April 1963(60 years, 11 months ago)
Previous NameGranger Telecommunication Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Payne Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate House
Northgate Drive
Camberley
Surrey
GU15 2AP
Director NameMr Walter Stephen Macnally
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Busbridge Lane
Godalming
Surrey
GU7 1QH
Director NameMr Stephen John Nice
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malden Hill
New Malden
Surrey
KT3 4DR
Director NameRaymond George Verth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Rushall Lane, Lytchett Matravers
Poole
Dorset
BH16 6AJ
Director NameRoger Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 1993(30 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address1681 Dasmarinas Avenue
Dasmarinas Village Makati City 1221
Metro Manila Philippines
Foreign
Director NamePeter Horsfall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(32 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address35 Oldwood Chase
Farnborough
Hampshire
GU14 0QS
Director NameDavid Anthony Mowling
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(34 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleProjects Director
Correspondence AddressTempus Fugit
The Paddocks
Upper Beeding
West Sussex
BN44 3JW
Director NameMr Peter William Waller
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(34 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCommercial Director
Correspondence Address20 Gainsborough Road
New Malden
Surrey
KT3 5NU
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusCurrent
Appointed05 January 1998(34 years, 8 months after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Director NameDavid Thomas Boyce
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleManaging Director
Correspondence AddressThe Old Vicarage
Boydon
Marlborough
Wiltshire
Director NameClement McCune Brown
Date of BirthMay 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
26 Hans Place
London
SW1X 0JY
Director NameJames Lee Donald
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleEngineer
Correspondence Address17186 Club Hill Drive
Dallas
Texas
78248
Director NameGerald Francis Montry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleSenior V President
Correspondence Address5001 Pinehurst
Frisco Texas 75034
Usa
Director NameSir John Richards
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RoleMarshl Of Dip Corps
Correspondence Address31 Brunswick Court
Regency Street
London
SW1P 4AE
Secretary NameLorna Catherine Palmer
NationalityBritish
StatusResigned
Appointed01 October 1993(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1998)
RoleSecretary
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£7,666,000
Gross Profit£2,424,000
Net Worth£7,162,000
Cash£313,000
Current Liabilities£6,239,000

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 March 2007Dissolved (1 page)
11 December 2006Liquidators statement of receipts and payments (5 pages)
1 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
14 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
1 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Sec of state's release of liq (1 page)
21 May 2002C/O re change of liq (5 pages)
21 May 2002Appointment of a voluntary liquidator (1 page)
28 March 2002Release of liquidator (1 page)
11 March 2002Liquidators statement of receipts and payments (5 pages)
12 September 2001Liquidators statement of receipts and payments (9 pages)
4 September 2000Appointment of a voluntary liquidator (2 pages)
4 September 2000Statement of affairs (16 pages)
4 September 2000Notice of Constitution of Liquidation Committee (2 pages)
4 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2000Registered office changed on 09/08/00 from: granger corner 1 brooklands road weybridge surrey KT13 0SD (1 page)
28 July 2000Company name changed granger telecommunication system s LIMITED\certificate issued on 28/07/00 (3 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
16 February 1999Location of register of directors' interests (1 page)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (16 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Director's particulars changed (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 June 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 30 September 1996 (16 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Full group accounts made up to 30 September 1995 (16 pages)
22 March 1996Full accounts made up to 30 September 1994 (17 pages)
12 January 1996Return made up to 31/12/95; no change of members (6 pages)
24 May 1995Delivery ext'd 3 mth 30/09/94 (2 pages)