Company NameMillenniumpore Limited
Company StatusDissolved
Company Number03358029
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date8 October 2009 (14 years, 6 months ago)
Previous NameColtdrive Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJohn Steven Wilkes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1997(3 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 08 October 2009)
RoleChemist
Correspondence Address144 Reynolds Avenue
Whiteleas
South Shields
Tyne & Wear
NE34 8JP
Secretary NameLauren Mizen
NationalityBritish
StatusClosed
Appointed29 March 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 08 October 2009)
RoleEngineer
Correspondence Address16 Crieff Grove
Jarrow
Tyne & Wear
NE32 4AN
Director NameMr Ian Peter Wilkes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 08 October 2009)
RoleCompany Director
Correspondence Address144 Reynolds Avenue
Whiteleas
South Shields
Tyne & Wear
NE34 8JP
Secretary NameDr Lucy Margaret Connors
NationalityBritish
StatusResigned
Appointed14 May 1997(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 March 1998)
RoleCompany Director
Correspondence Address35 Chelsea Reach Tower
Worlds End Estate
London
SW10 0EG
Director NameMr Ian Peter Wilkes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2005)
RoleEngineer
Correspondence Address144 Reynolds Avenue
Whiteleas
South Shields
Tyne & Wear
NE34 8JP
Director NameMr Kenneth Ivan Wilkes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 December 2000)
RoleLocal Government Officer
Correspondence Address7 Bank Cottages
Whalton
Morpeth
Northumberland
NE61 3UY
Secretary NameMr Ian Peter Wilkes
NationalityBritish
StatusResigned
Appointed02 March 1998(10 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address144 Reynolds Avenue
Whiteleas
South Shields
Tyne & Wear
NE34 8JP
Director NameKevin Mutagh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 January 2006)
RoleManaging Director
Correspondence Address9 Ferriby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Robson Laidler Llp
Fernwood House Fernwood Road
Jesmond Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£3,977
Cash£450
Current Liabilities£84,291

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 July 2009Return of final meeting of creditors (1 page)
14 April 2007Registered office changed on 14/04/07 from: unit 9 glover network centre glover ind estate spire road washington tyne & wear NE37 3ES (1 page)
13 April 2007Appointment of a liquidator (1 page)
12 February 2007Order of court to wind up (1 page)
26 April 2006Return made up to 22/04/06; full list of members (3 pages)
8 February 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 22/04/05; full list of members (9 pages)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
17 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 22/04/04; full list of members (9 pages)
24 March 2004Registered office changed on 24/03/04 from: unit 22 the business & innovation centre sunderland enterprise park wearfield sunderland SR5 2TA (1 page)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 July 2003Return made up to 22/04/03; full list of members (7 pages)
21 March 2003Ad 20/11/01--------- £ si 100@1 (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 December 2002Nc inc already adjusted 22/10/02 (1 page)
4 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001Return made up to 22/04/01; full list of members (6 pages)
19 March 2001Director resigned (1 page)
6 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 April 2000Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Return made up to 22/04/00; full list of members (7 pages)
15 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 May 1998Return made up to 22/04/98; full list of members (6 pages)
11 March 1998Registered office changed on 11/03/98 from: 29 ludgate hill london EC4M 7JE (1 page)
11 March 1998Ad 02/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
21 May 1997Company name changed coltdrive LIMITED\certificate issued on 22/05/97 (2 pages)
20 May 1997Memorandum and Articles of Association (5 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Incorporation (13 pages)