Company NameMillenium World Services Limited
Company StatusDissolved
Company Number03348248
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameKathleen Joan Liddle
NationalityBritish
StatusClosed
Appointed21 April 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 5 months (closed 19 September 2006)
RoleRecruitment Consultant
Correspondence AddressFryerning Court
Beggars Hill
Fryerning
Essex
CM4 0PD
Director NameMr David Liddle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week, 5 days after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2005)
RoleTraining Consultant
Correspondence Address9 Lyndale Court
London Road
West Thurrock
Essex
RM20 3BJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 9 Lyndale Court
London Road
West Thurrock Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Net Worth£35,479
Cash£54,893
Current Liabilities£48,212

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2005Director resigned (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Return made up to 09/04/04; full list of members (6 pages)
1 June 2003Return made up to 09/04/03; full list of members (6 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 April 2001Return made up to 09/04/01; full list of members (6 pages)
22 May 2000Memorandum and Articles of Association (11 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 May 2000Return made up to 09/04/00; full list of members (6 pages)
14 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 April 2000Ad 22/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 1999Return made up to 09/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
9 February 1998Registered office changed on 09/02/98 from: bushy bit house back lane purfleet essex RM19 1NU (1 page)
3 February 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
13 May 1997Registered office changed on 13/05/97 from: suite 16589 72 new bond street london W1Y 9DD (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
9 April 1997Incorporation (16 pages)