MILLENNIUM STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

MILLENNIUM STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03519727

Incorporation date

01/03/1998

Size

Small

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1998)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon15/09/2011
Receiver's abstract of receipts and payments to 2011-05-31
dot icon07/06/2011
Notice of ceasing to act as receiver or manager
dot icon20/04/2011
Receiver's abstract of receipts and payments to 2011-02-28
dot icon25/03/2010
Receiver's abstract of receipts and payments to 2010-02-28
dot icon29/04/2009
Receiver's abstract of receipts and payments to 2009-02-28
dot icon26/05/2008
Administrative Receiver's report
dot icon26/05/2008
Notice of appointment of receiver or manager
dot icon18/03/2008
Notice of appointment of receiver or manager
dot icon05/03/2008
Registered office changed on 06/03/2008 from millenium house canal street halifax west yorkshire HX3 9HT
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Secretary's particulars changed
dot icon08/10/2007
Registered office changed on 09/10/07 from: coach fold works haley hill halifax west yorkshire HX6 6DD
dot icon04/04/2007
Return made up to 02/03/07; full list of members
dot icon02/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
-
dot icon12/04/2006
Return made up to 02/03/06; full list of members
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/01/2006
Secretary resigned
dot icon13/06/2005
Return made up to 02/03/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2004
Director resigned
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon04/05/2004
Return made up to 02/03/04; full list of members
dot icon03/03/2004
-
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon04/03/2003
-
dot icon22/04/2002
Return made up to 02/03/02; full list of members
dot icon24/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
-
dot icon21/11/2001
Return made up to 02/03/01; full list of members
dot icon21/06/2001
Registered office changed on 22/06/01 from: 40-42 gibbet street halifax west yorkshire HX1 5BA
dot icon19/06/2001
Particulars of mortgage/charge
dot icon19/02/2001
-
dot icon06/11/2000
Particulars of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon19/06/2000
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 02/03/00; full list of members
dot icon26/03/2000
Registered office changed on 27/03/00 from: hall end chambers crown street halifax west yorkshire HX1 1JB
dot icon23/12/1999
-
dot icon07/05/1999
Particulars of mortgage/charge
dot icon13/03/1999
Return made up to 02/03/99; full list of members
dot icon07/01/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon22/11/1998
Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1998
Director's particulars changed
dot icon28/04/1998
Registered office changed on 29/04/98 from: ryborne mill hanson lane halifax west yorkshire
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Secretary resigned
dot icon17/04/1998
New secretary appointed;new director appointed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Registered office changed on 18/04/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon01/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorimer, Craig
Director
19/06/2003 - Present
9
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
01/03/1998 - 05/04/1998
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
01/03/1998 - 05/04/1998
2651
Crossley, Steven David
Director
08/04/1998 - 21/10/2004
3
Thomson, Simon Daniel
Director
09/04/1998 - Present
11

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 STRUCTURES LIMITED

MILLENNIUM STRUCTURES LIMITED is an(a) Dissolved company incorporated on 01/03/1998 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 4 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 STRUCTURES LIMITED?

toggle

MILLENNIUM STRUCTURES LIMITED is currently Dissolved. It was registered on 01/03/1998 and dissolved on 16/02/2015.

Where is MILLENNIUM STRUCTURES LIMITED located?

toggle

MILLENNIUM STRUCTURES LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does MILLENNIUM STRUCTURES LIMITED do?

toggle

MILLENNIUM STRUCTURES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for MILLENNIUM STRUCTURES LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.