Company NameMillennium Croydon Limited
Company StatusDissolved
Company Number03259935
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 3 months ago)
Previous NameMillennium Jaguar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Joseph John Quirke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address64 Wood Street
Merstham
Surrey
RH1 3PF
Secretary NameMr James Joseph John Quirke
NationalityBritish
StatusClosed
Appointed07 October 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address64 Wood Street
Merstham
Surrey
RH1 3PF
Director NameJames Edward Trelfa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 Purley Park Road
Purley
Surrey
CR8 2BS
Secretary NameJohn Marshall
NationalityBritish
StatusResigned
Appointed26 June 1997(8 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressHillview
22 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameDavid Ralph Skinner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 April 2000)
RoleDirector(Motor Vehicle Repair)
Correspondence Address32 Carlton Crescent
Sutton
Surrey
SM3 9TS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address40-50 Northwood Road
Thornton Heath
Croydon
Surrey
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
18 September 2001Voluntary strike-off action has been suspended (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Voluntary strike-off action has been suspended (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
14 March 2001Application for striking-off (1 page)
29 September 2000Return made up to 07/10/00; full list of members (7 pages)
7 August 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 December 1998 (11 pages)
8 November 1999Return made up to 07/10/99; full list of members (6 pages)
6 June 1999Return made up to 07/10/98; no change of members (6 pages)
6 June 1999Secretary's particulars changed;director's particulars changed (1 page)
17 May 1999Full accounts made up to 31 December 1997 (11 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Ad 28/03/99--------- £ si 500@30=15000 £ ic 2/15002 (2 pages)
17 June 1998Secretary resigned (1 page)
4 June 1998£ nc 1000/35000 09/07/97 (1 page)
4 June 1998Ad 09/07/97--------- £ si 1167@30 (2 pages)
4 June 1998Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1998New secretary appointed (2 pages)
22 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 372 old street london EC1V 9LT (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
7 October 1996Incorporation (12 pages)