Company NameMillennium Corporation Limited
Company StatusDissolved
Company Number03663145
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 6 months ago)
Dissolution Date14 August 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameLorraine Goode
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(4 days after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2001)
RoleBusiness Women
Correspondence Address14 Carlton Avenue
Greenhithe
Kent
DA9 9DR
Director NamePeter Hunt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(4 days after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2001)
RoleBusinessman
Correspondence Address71 Palmer Avenue
Gravesend
Kent
DA12 5NQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address61 Eastmoor Street
Charlton
London
SE7 8LX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 August 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2001First Gazette notice for compulsory strike-off (1 page)
13 January 2000Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Registered office changed on 19/04/99 from: 153 deptford high street london SE8 3NU (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 229 nether street london N3 1NT (2 pages)
23 December 1998New director appointed (2 pages)