NEW MILLENNIA LIMITED

Register to unlock more data on OkredoRegister

NEW MILLENNIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03194475

Incorporation date

02/05/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Anchor Works, Swinnow Lane, Leeds, West Yorkshire LS13 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon05/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon08/04/2022
Application to strike the company off the register
dot icon28/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/06/2018
Confirmation statement made on 2018-05-29 with updates
dot icon06/06/2018
Change of details for Moulds, Patterns and Models Limited as a person with significant control on 2018-03-12
dot icon06/06/2018
Registered office address changed from International House Kent Road Pudsey West Yorkshire LS28 9LY to Anchor Works Swinnow Lane Leeds West Yorkshire LS13 4TY on 2018-06-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/06/2017
Termination of appointment of Louis Sydney Wilson as a director on 2017-03-31
dot icon13/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/11/2015
Satisfaction of charge 3 in full
dot icon26/10/2015
Registration of charge 031944750005, created on 2015-10-19
dot icon21/09/2015
Registration of charge 031944750004, created on 2015-09-17
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Appointment of Mrs Lorna Kathryn Wilson as a secretary on 2015-02-27
dot icon27/05/2015
Appointment of Mr Dylan Wilson as a director on 2015-02-27
dot icon27/05/2015
Appointment of Mr Louis Sydney Wilson as a director on 2015-02-27
dot icon27/05/2015
Termination of appointment of Benjamin Wilson as a secretary on 2015-02-27
dot icon27/05/2015
Termination of appointment of Brian Wilson as a director on 2015-02-27
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/03/2011
Appointment of Mr Brian Wilson as a director
dot icon08/03/2011
Appointment of Mr Benjamin Wilson as a secretary
dot icon08/03/2011
Appointment of Mr Benjamin Wilson as a director
dot icon08/03/2011
Termination of appointment of John Smith as a director
dot icon08/03/2011
Termination of appointment of Michael Bentley as a director
dot icon08/03/2011
Termination of appointment of Andrew Sierant as a director
dot icon08/03/2011
Termination of appointment of John Smith as a secretary
dot icon18/02/2011
Registered office address changed from Wilkinson & Partners Victoria Mews 19 Victoria Mews Mill Field Road Cottingley Business Park Bingley Bradford West Yorkshire BD16 1PY on 2011-02-18
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon21/10/2010
Registered office address changed from International House Kent Road Pudsey Leeds West Yorkshire LS28 9LY on 2010-10-21
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT on 2010-05-28
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon10/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 03/05/08; full list of members
dot icon07/05/2008
Director's change of particulars / andrew sierant / 30/04/2008
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 03/05/07; no change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 03/05/06; full list of members
dot icon27/10/2005
Return made up to 03/05/05; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon31/10/2004
Secretary resigned;director resigned
dot icon31/10/2004
New secretary appointed;new director appointed
dot icon04/06/2004
Return made up to 03/05/04; full list of members
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 03/05/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 03/05/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/05/2000
Return made up to 03/05/00; full list of members
dot icon25/01/2000
Particulars of mortgage/charge
dot icon14/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
Ad 31/10/99--------- £ si 2@2=4 £ ic 100/104
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/06/1999
Return made up to 03/05/99; no change of members
dot icon13/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/05/1998
Return made up to 03/05/98; no change of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/05/1997
Return made up to 03/05/97; full list of members
dot icon16/04/1997
Ad 17/03/97--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/1997
£ nc 100/10000 26/03/97
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon09/04/1997
Certificate of change of name
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon26/03/1997
Registered office changed on 26/03/97 from: regis house, 134 percival road, enfield, middlesex EN1 1QU
dot icon24/02/1997
Director resigned
dot icon24/02/1997
Secretary resigned
dot icon03/05/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.00
-
0.00
-
-
2021
3
102.00
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

102.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Lorna Kathryn
Secretary
27/02/2015 - Present
-
Bentley, Michael Steven
Secretary
23/05/1996 - 25/10/2004
-
Wilson, Benjamin
Secretary
04/12/2009 - 27/02/2015
-
Smith, John Trevor
Secretary
25/10/2004 - 04/12/2009
1
Wilson, Louis Sydney
Director
27/02/2015 - 31/03/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About NEW MILLENNIA LIMITED

NEW MILLENNIA LIMITED is an(a) Dissolved company incorporated on 02/05/1996 with the registered office located at Anchor Works, Swinnow Lane, Leeds, West Yorkshire LS13 4TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of NEW MILLENNIA LIMITED?

toggle

NEW MILLENNIA LIMITED is currently Dissolved. It was registered on 02/05/1996 and dissolved on 04/07/2022.

Where is NEW MILLENNIA LIMITED located?

toggle

NEW MILLENNIA LIMITED is registered at Anchor Works, Swinnow Lane, Leeds, West Yorkshire LS13 4TY.

What does NEW MILLENNIA LIMITED do?

toggle

NEW MILLENNIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does NEW MILLENNIA LIMITED have?

toggle

NEW MILLENNIA LIMITED had 3 employees in 2021.

What is the latest filing for NEW MILLENNIA LIMITED?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via voluntary strike-off.