Company NameNew Millennium Mortgages Limited
Company StatusDissolved
Company Number03068761
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)
Previous NameCirclespread Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Ian Graham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 20 January 2004)
RoleAccountant
Correspondence Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Director NameAndrew Gordon Lundy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 September 1996)
RoleFinancier
Correspondence Address23 Burdon Park
Sunniside
Newcastle Upon Tyne
NE16 5HA
Secretary NameMalcolm Ian Graham
NationalityBritish
StatusResigned
Appointed01 September 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1997)
RoleAccountant
Correspondence Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Director NameEdward Bowman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1999)
RoleChartered Accountant
Correspondence Address3 Raby Street
Evenwood
Bishop Auckland
County Durham
DL14 9QG
Secretary NameEdward Bowman
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 1999)
RoleChartered Accountant
Correspondence Address3 Raby Street
Evenwood
Bishop Auckland
County Durham
DL14 9QG
Secretary NameRuby Russell
NationalityBritish
StatusResigned
Appointed10 July 2000(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2001)
RoleAccounts Clerk
Correspondence Address24 Lambton Drive
Bishop Auckland
County Durham
DL14 6LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
4 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 January 2001Secretary resigned (1 page)
16 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
14 August 2000Return made up to 15/06/00; full list of members (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Return made up to 15/06/99; full list of members (7 pages)
28 July 2000Registered office changed on 28/07/00 from: 5 and 6 victoria avenue bishop auckland DL14 7JH (1 page)
29 April 1999Secretary resigned;director resigned (1 page)
13 August 1998Accounts for a small company made up to 30 June 1998 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
6 June 1997Return made up to 15/06/97; full list of members (6 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 January 1997Company name changed circlespread LIMITED\certificate issued on 02/01/97 (2 pages)
23 October 1996Return made up to 15/06/96; full list of members (8 pages)
23 October 1996Director resigned (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
7 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)