Company NameMillennium Link Limited
Company StatusDissolved
Company Number02435434
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameHalliburton Nus Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Nelhams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Secretary NameMr Martin Nelhams
NationalityBritish
StatusClosed
Appointed30 November 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr John Thomas Stone
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4505 Amherst Lane
Bethesda Md 20814
Foreign
Director NameRonald Dennis Neale Somerville
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressHolywell House Holywell
East Coker
Yeovil
Somerset
BA22 9NQ
Director NameMr Charles Frank Jones
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address4615 Derussey Parkway
Chevy Chase Md 20814
Foreign
Director NameMr Richard Peter Harris
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressSt Catherines House
5 Nuthatch Close Ewshot
Farnham
Surrey
GU10 5TJ
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameDr John Christopher Bowman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressFarmhouse Charvil Lane Charvil Lane
Sonning
Reading
Berkshire
RG4 6TH
Secretary NameHarold Derek Flinders
NationalityBritish
StatusResigned
Appointed16 October 1992(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 1993)
RoleCompany Director
Correspondence Address47 Warren Drive North
Tolworth
Surbiton
Surrey
KT5 9LG
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressTouchwood
4 Parkfield Stokesheath Road
Oxshott
Surrey
KT22 0PW
Director NameMr Trevor Mills Noble
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndell 17 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary NameIan Maurice Henniker Smith
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameArthur Edward Stephens
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address12 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameKevin James Forder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 2002)
RoleCommercialisation Manager
Country of ResidenceNetherlands
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DY
Director NameMr Richard William Pye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 2002)
RoleTreasurer
Correspondence AddressLarchwood 5 The Ridings
Kingswood
Surrey
KT20 6HJ
Director NameMr Andrew Neil Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakside House 19 Iris Road
Bisley
Woking
Surrey
GU24 9HG
Director NameIan Maurice Henniker Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameIain Kenneth Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2005)
RoleAccountant
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameJane Elizabeth McCallum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(15 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameErik Francis Layzell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2008)
RoleAccounting Manager
Correspondence AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2008Director resigned (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
20 December 2007Application for striking-off (1 page)
18 September 2007Return made up to 01/09/07; full list of members (5 pages)
16 July 2007Director resigned (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 September 2006Return made up to 01/09/06; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005New director appointed (4 pages)
20 December 2005Director resigned (1 page)
27 September 2005Return made up to 01/09/05; full list of members (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 January 2005New director appointed (2 pages)
21 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
14 September 2004Return made up to 01/09/04; full list of members (5 pages)
26 July 2004Secretary's particulars changed;director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 March 2004New director appointed (3 pages)
18 March 2004Director resigned (1 page)
27 September 2003Return made up to 01/09/03; full list of members (5 pages)
18 March 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
24 September 2002Return made up to 01/09/02; full list of members (5 pages)
16 August 2002Auditor's resignation (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 September 2001Return made up to 01/09/01; full list of members (5 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2000Return made up to 01/09/00; no change of members (4 pages)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (3 pages)
15 October 1999New director appointed (3 pages)
14 September 1999Return made up to 01/09/99; full list of members (6 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1997Return made up to 01/09/97; full list of members (6 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
9 April 1997Registered office changed on 09/04/97 from: 150,the broadway, wimbledon, london, SW19 1RX (1 page)
21 February 1997Director resigned (1 page)
20 September 1996Return made up to 01/09/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 September 1995Return made up to 01/09/95; full list of members (12 pages)
11 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 July 1995Memorandum and Articles of Association (14 pages)
23 November 1994£ nc 1000/5879730 10/11/94 (1 page)
23 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1994Ad 10/11/94--------- £ si 5879630@1=5879630 £ ic 100/5879730 (2 pages)
20 June 1994Full accounts made up to 31 December 1993 (13 pages)
16 July 1993Full accounts made up to 31 December 1992 (11 pages)
23 December 1992Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/92
(1 page)
26 October 1992Full accounts made up to 31 December 1991 (14 pages)
23 September 1991Full accounts made up to 31 December 1990 (13 pages)