Company NameM S Millenium Marketing Limited
Company StatusDissolved
Company Number03166448
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Sadie Ann Scott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 08 October 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEricht Lodge, Ashgrove Road
Rattray
Blairgowrie
Perthshire
PH10 7BS
Scotland
Secretary NameRDA Co Secs Limited (Corporation)
StatusClosed
Appointed21 March 2001(5 years after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2002)
Correspondence AddressC/O Richard Davison Associates
Yorkshire Bank Chambers, Market Sq
Retford
Nottinghamshire
DN22 6DQ
Director NameMark Andrew Scott
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressEricht Lodge, Ashgrove Road
Rattray
Blairgowrie
Perthshire
PH10 7BS
Scotland
Secretary NameMrs Sadie Ann Scott
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEricht Lodge, Ashgrove Road
Rattray
Blairgowrie
Perthshire
PH10 7BS
Scotland
Secretary NameMichael Thomas Scully
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Regency House
36-38 Whitworth Street
Manchester
M1 3NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRichard Davison Associates
17 Broad Court Covent Garden
London
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
2 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 April 2002Application for striking-off (1 page)
7 November 2001Director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (12 pages)
28 September 1999Registered office changed on 28/09/99 from: 47, 51 & 53 high street boston lincolnshire PE21 8SP (1 page)
1 July 1999Return made up to 28/02/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
19 March 1996Accounting reference date notified as 31/12 (1 page)
19 March 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996New secretary appointed (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996Secretary resigned;director resigned (2 pages)
8 March 1996New secretary appointed (2 pages)
29 February 1996Incorporation (13 pages)