MILLENNIUM ESTATES LIMITED

Register to unlock more data on OkredoRegister

MILLENNIUM ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04463544

Incorporation date

17/06/2002

Size

Medium

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon17/03/2016
Final Gazette dissolved following liquidation
dot icon17/12/2015
Notice of move from Administration to Dissolution on 2015-12-10
dot icon02/08/2015
Administrator's progress report to 2015-07-08
dot icon05/02/2015
Administrator's progress report to 2015-01-08
dot icon29/06/2014
Notice of extension of period of Administration
dot icon03/02/2014
Administrator's progress report to 2014-01-08
dot icon22/07/2013
Administrator's progress report to 2013-07-08
dot icon04/02/2013
Administrator's progress report to 2013-01-08
dot icon30/07/2012
Administrator's progress report to 2012-07-08
dot icon10/06/2012
Notice of extension of period of Administration
dot icon25/01/2012
Administrator's progress report to 2012-01-08
dot icon11/08/2011
Administrator's progress report to 2011-07-08
dot icon24/01/2011
Administrator's progress report to 2011-01-08
dot icon01/08/2010
Administrator's progress report to 2010-07-08
dot icon08/07/2010
Notice of extension of period of Administration
dot icon24/06/2010
Registered office address changed from C/O C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon14/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon14/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/01/2010
Administrator's progress report to 2010-01-08
dot icon08/01/2010
Notice of extension of period of Administration
dot icon05/01/2010
Notice of extension of period of Administration
dot icon31/07/2009
Administrator's progress report to 2009-07-08
dot icon04/03/2009
Statement of administrator's proposal
dot icon15/02/2009
Statement of affairs with form 2.14B
dot icon18/01/2009
Registered office changed on 19/01/2009 from second floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon16/01/2009
Appointment of an administrator
dot icon20/12/2008
Appointment terminated director mark warburton
dot icon23/06/2008
Return made up to 18/06/08; full list of members
dot icon07/03/2008
Director appointed john paul edwardson
dot icon07/03/2008
Director appointed caroline lynden cross
dot icon07/03/2008
Ad 15/01/08-18/01/08\gbp si 990000@1=990000\gbp ic 10000/1000000\
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon15/11/2007
Nc inc already adjusted 05/11/07
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon15/11/2007
Resolutions
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Particulars of mortgage/charge
dot icon02/07/2007
Return made up to 18/06/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Director resigned
dot icon20/11/2006
Particulars of mortgage/charge
dot icon14/11/2006
Registered office changed on 15/11/06 from: barnett house 53 fountain street manchester M2 2AN
dot icon25/06/2006
Return made up to 18/06/06; full list of members
dot icon09/05/2006
Director resigned
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon22/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon22/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon11/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon07/11/2005
Declaration of satisfaction of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon23/08/2005
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 18/06/05; full list of members
dot icon11/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/07/2004
Particulars of mortgage/charge
dot icon25/07/2004
Particulars of mortgage/charge
dot icon25/07/2004
Particulars of mortgage/charge
dot icon25/07/2004
Particulars of mortgage/charge
dot icon25/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Return made up to 18/06/04; full list of members
dot icon05/04/2004
Registered office changed on 06/04/04 from: 100 barbirolli square manchester M2 3AB
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/10/2003
Particulars of mortgage/charge
dot icon09/07/2003
Return made up to 18/06/03; full list of members
dot icon08/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon06/11/2002
New director appointed
dot icon24/10/2002
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon15/10/2002
Resolutions
dot icon11/08/2002
Certificate of change of name
dot icon31/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Secretary resigned
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon17/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
17/06/2002 - 07/07/2002
1430
Hughes, David Edward
Director
07/07/2002 - Present
22
Warburton, Mark Charles
Director
07/07/2002 - 15/12/2008
26
Pickersgill, Kevin John
Director
07/07/2002 - 30/07/2006
38
Carter, Nicholas Frank
Director
31/10/2002 - 09/04/2006
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MILLENNIUM ESTATES LIMITED

MILLENNIUM ESTATES LIMITED is an(a) Dissolved company incorporated on 17/06/2002 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLENNIUM ESTATES LIMITED?

toggle

MILLENNIUM ESTATES LIMITED is currently Dissolved. It was registered on 17/06/2002 and dissolved on 17/03/2016.

Where is MILLENNIUM ESTATES LIMITED located?

toggle

MILLENNIUM ESTATES LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does MILLENNIUM ESTATES LIMITED do?

toggle

MILLENNIUM ESTATES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MILLENNIUM ESTATES LIMITED?

toggle

The latest filing was on 17/03/2016: Final Gazette dissolved following liquidation.