Company NameNew Millennium Technologies Plc
Company StatusDissolved
Company Number03136540
CategoryPublic Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Previous NamePrintapex Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBarry Pimlott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(1 year, 12 months after company formation)
Appointment Duration26 years, 4 months
RoleInsurance Broker
Correspondence Address78 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 5HH
Director NameMr Baljit Barry Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Skip Lane
Walsall
West Midlands
WS5 3LP
Director NameDavid Harry Grant
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleInsurance
Correspondence Address62 Vicars Hill
Ladywell
London
SE13 7JL
Director NameDavid William Wicks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address30 Palmerston Road
London
SW14 7PZ
Director NamePaul Vincent Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(5 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurleigh Close
Pedmore
Stourbridge
West Midlands
DY9 0AQ
Director NameJacqueline Dawn Boast
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 31 January 2001)
RoleManagement Consultant
Correspondence Address33 Longcroft Drive
Barton Le Clay
Bedford
Bedfordshire
MK45 4SF
Secretary NameRichard James Howard Bretherton
NationalityBritish
StatusResigned
Appointed04 January 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameMr Steven Edward Andrew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 13 September 2000)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Hazel Close
Ampthill Road
Shefford
Bedfordshire
SG17 5YE
Director NameJohn McLaughlin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressHuntscliffe Botany Drive
East Morton
Keighley
West Yorkshire
BD20 5UZ
Director NameCharles Anthony Stocker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address2 The Brookmill
Reading
Berkshire
RG1 6DD
Director NameTrevor Miles
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1998)
RoleInsurance Co Exec
Correspondence Address7 Gurney Court Road
St Albans
Hertfordshire
AL1 4QU
Director NameMr George Edward Higginson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 1998(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 November 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressCherry Hill Rectory Lane
Sutton Valence
Kent
ME17 3BS
Director NameEdward Herbert Butcher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressHorton 43 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePhilip Bryan Bowles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address9 Constance Road
Enfield
Middlesex
EN1 2HX
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 November 2002)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Director NameVictoria Jane Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 November 2002)
RoleChartered Accountant
Correspondence Address10 Dartmouth Row
London
SE10 8AN
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2000)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Location

Registered AddressDeloitte & Touche
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting of creditors (1 page)
20 July 2005Order of court to wind up (4 pages)
19 July 2005Administrator's abstract of receipts and payments (2 pages)
23 June 2005Appointment of a liquidator (1 page)
17 June 2005Notice of discharge of Administration Order (4 pages)
17 June 2005Administrator's abstract of receipts and payments (2 pages)
7 January 2005Administrator's abstract of receipts and payments (3 pages)
30 June 2004Administrator's abstract of receipts and payments (2 pages)
13 January 2004Administrator's abstract of receipts and payments (2 pages)
13 January 2004Administrator's abstract of receipts and payments (3 pages)
29 May 2003Registered office changed on 29/05/03 from: 8 meadway court meadway technology park stevenage hertfordshire SG1 2EF (1 page)
3 March 2003Statement of administrator's proposal (3 pages)
9 January 2003Administration Order (4 pages)
2 January 2003Secretary resigned (1 page)
3 December 2002Notice of Administration Order (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
11 June 2002Full accounts made up to 31 December 2001 (16 pages)
4 April 2002Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
11 December 2001Return made up to 11/12/01; full list of members (9 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
2 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Full accounts made up to 31 December 1999 (16 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Secretary resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 123 promendade cheltenham gloucestershire GL50 1NW (1 page)
18 April 2000Director resigned (1 page)
11 February 2000Director's particulars changed (1 page)
10 January 2000Return made up to 11/12/99; full list of members (8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 December 1999Amended full accounts made up to 31 March 1999 (16 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (4 pages)
25 November 1999New director appointed (2 pages)
24 November 1999Auditor's resignation (1 page)
1 November 1999Full accounts made up to 31 March 1999 (16 pages)
13 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
2 September 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
12 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 October 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
7 September 1998Particulars of mortgage/charge (5 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
11 January 1998Return made up to 11/12/97; full list of members (6 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
11 July 1997Full accounts made up to 31 March 1997 (14 pages)
17 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
11 February 1997Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1997Declaration on reregistration from private to PLC (1 page)
11 February 1997Application for reregistration from private to PLC (1 page)
11 February 1997Auditor's statement (1 page)
11 February 1997Balance Sheet (5 pages)
11 February 1997Auditor's report (1 page)
11 February 1997Re-registration of Memorandum and Articles (12 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 February 1997Ad 01/10/96--------- £ si 49998@1 (2 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 11/12/96; full list of members (6 pages)
14 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1996£ nc 1000/50000 01/10/96 (1 page)
24 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996New director appointed (2 pages)
30 January 1996Memorandum and Articles of Association (8 pages)
22 January 1996Company name changed printapex LIMITED\certificate issued on 23/01/96 (2 pages)
19 January 1996Registered office changed on 19/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1995Incorporation (12 pages)