Company NameMillennium Auto Repairs And Tyres Ltd
Company StatusDissolved
Company Number04243951
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 9 months ago)
Dissolution Date28 March 2018 (6 years ago)
Previous NameMillennium Tyre Services (Epping) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Peter Rogers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 year, 9 months after company formation)
Appointment Duration14 years, 12 months (closed 28 March 2018)
RoleMobile Diesel Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressWylding Tree Lodge
Weald Bridge Road, North Weald Eppin
Epping
CM16 6AS
Director NameMrs Shena Rogers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 year, 9 months after company formation)
Appointment Duration14 years, 12 months (closed 28 March 2018)
RoleWarden In Sheltered Housing Un
Country of ResidenceUnited Kingdom
Correspondence AddressWylding Tree Lodge
Weald Bridge Road, North Weald Eppin
Epping
Essex
CM16 6AS
Secretary NameMr Peter Rogers
NationalityBritish
StatusClosed
Appointed30 June 2004(3 years after company formation)
Appointment Duration13 years, 9 months (closed 28 March 2018)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressWylding Tree Lodge
Weald Bridge Road, North Weald Eppin
Epping
CM16 6AS
Director NamePeter George Bramley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address31 St Marys Way
Chigwell
Essex
IG7 5BX
Secretary NameJohn Coleman
NationalityBritish
StatusResigned
Appointed02 July 2001(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address312 Foldcroft
Harlow
Essex
CM20 1TJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01992 572259
Telephone regionLea Valley

Location

Registered Address311 High Street
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

50 at £1Mr Peter Rogers
50.00%
Ordinary
50 at £1Mrs Shena Rogers
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,287
Current Liabilities£54,757

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
26 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (14 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-15
(1 page)
31 August 2016Statement of affairs with form 4.19 (5 pages)
11 August 2016Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to 311 High Road Loughton Essex IG10 1AH on 11 August 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 1 July 2010 (1 page)
1 July 2010Director's details changed for Peter Rogers on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Shena Rogers on 29 June 2010 (2 pages)
30 June 2010Certificate of fact-name correction from millenium auto repairs and tyres LTD to millennium auto repairs and tyres LTD (1 page)
17 June 2010Company name changed millennium tyre services (epping) LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-05-21
  • ANNOTATION Millennium auto repairs and tyres LTD changed its name on 17TH june 2010 to millennium auto repairs and tyres LTD and not the name millenium auto repairs and tyres LTD as incorrectly shown on the face of the certificate of change of name issued on that date
(2 pages)
17 June 2010Change of name notice (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 September 2009Return made up to 29/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 August 2007Return made up to 29/06/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 29/06/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 September 2005Return made up to 29/06/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (1 page)
21 June 2004Return made up to 29/06/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 June 2003Return made up to 29/06/03; full list of members (9 pages)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Registered office changed on 10/05/03 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
6 May 2003Director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 August 2002Return made up to 29/06/02; full list of members (6 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
29 June 2001Incorporation (11 pages)