Company NameCPS Millennium Holdings Limited
Company StatusDissolved
Company Number03794671
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGary Vowles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brompton Drive
Slade Green
Erith
Kent
DA8 2LR
Director NameMr Johannes Adrianus Gennissen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRingvaartweg 188a
Rotterdam
3065ag
Director NameMartine Jolande Sophia Geurts
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressRingvaartweg 188a
Rotterdam
3065ag
Foreign
Secretary NamePhilip Joseph Lockwood-Taylor
NationalityBritish
StatusClosed
Appointed28 February 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address6 Southfields Court
Albert Drive Southfields
London
SW19 6LJ
Director NameMichael Wain Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address67 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LE
Director NameMr Timothy Lewis Saxton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Secretary NameMr Timothy Lewis Saxton
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Wood Lane
London
N6 5UD
Director NameMr Kevin Lee Rice
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2004(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolehill Farm Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HL
Director NameWalter Paul Geurts
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressDuinzoom 5
Rockanje
3235cd
The Netherlands
Secretary NameElaine Mary Grimes
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2007)
RoleCompany Director
Correspondence Address25 Arnold Close
Ashford
Kent
TN25 4PA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSargasso Level 2
Five Arches Business Centre
Maidstone Road Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
19 October 2009Full accounts made up to 31 December 2008 (9 pages)
16 July 2009Return made up to 24/06/09; full list of members (4 pages)
16 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
9 July 2008Return made up to 24/06/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
26 July 2007Return made up to 24/06/07; change of members (8 pages)
26 July 2007Return made up to 24/06/07; change of members (8 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 March 2007Registered office changed on 24/03/07 from: 1 brooks court, kirtling street, london, SW8 5BX (1 page)
24 March 2007Registered office changed on 24/03/07 from: 1 brooks court, kirtling street, london, SW8 5BX (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007Secretary resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 1 marylebone high street, london, W1M 3PA (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 October 2006Registered office changed on 11/10/06 from: 1 marylebone high street, london, W1M 3PA (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
25 August 2006Return made up to 24/06/06; full list of members; amend (8 pages)
25 August 2006Return made up to 24/06/06; full list of members; amend (8 pages)
24 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 July 2006Return made up to 24/06/06; full list of members (8 pages)
6 July 2006Return made up to 24/06/06; full list of members (8 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
19 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 July 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2005Return made up to 24/06/05; full list of members (7 pages)
28 February 2005S-div 17/02/05 (1 page)
28 February 2005Resolutions
  • RES13 ‐ Sub division 17/02/05
(1 page)
28 February 2005Resolutions
  • RES13 ‐ Sub division 17/02/05
(1 page)
28 February 2005S-div 17/02/05 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
15 June 2004Return made up to 24/06/04; full list of members (7 pages)
15 June 2004Return made up to 24/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
19 June 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Return made up to 24/06/03; full list of members (7 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
13 April 2003Full accounts made up to 30 June 2002 (10 pages)
13 April 2003Full accounts made up to 30 June 2002 (10 pages)
17 July 2002Return made up to 24/06/02; full list of members (7 pages)
17 July 2002Return made up to 24/06/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
16 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
29 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
29 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 June 2001Return made up to 24/06/01; full list of members (6 pages)
26 June 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Ad 24/06/99--------- £ si 98@1 (2 pages)
31 January 2001Ad 24/06/99--------- £ si 98@1 (2 pages)
31 January 2001Particulars of contract relating to shares (4 pages)
31 January 2001Particulars of contract relating to shares (4 pages)
15 November 2000Return made up to 24/06/00; full list of members (6 pages)
15 November 2000Return made up to 24/06/00; full list of members (6 pages)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999New secretary appointed;new director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 31 corsham street, london, N1 6DR (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 31 corsham street, london, N1 6DR (1 page)
24 June 1999Incorporation (18 pages)