Company NameMillennium Team Marketing Ltd
Company StatusDissolved
Company Number03469491
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStewart Maxwell Atkins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lombard Avenue
Bournemouth
Dorset
BH6 3LZ
Director NameMr Daniel Maurice Jacobson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address9 The Rise
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LT
Secretary NameMr Robert John Eveleigh
NationalityBritish
StatusClosed
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lyndhurst Road Godwinscroft
Christchurch
Dorset
BH23 8JY
Director NameMr John Francis Carroll
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address64 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NamePeter James Cartwright
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleGeneral Manager
Correspondence Address17 Stamford Close
Macclesfield
Cheshire
SK11 7TZ
Director NameTimothy Peters
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address3 Eastholme Gardens
Burton On Stather
North Lincolnshire
DN15 9HP
Director NameMr Malcolm Travis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherways Frithsden Copse
Potten End
Berkhamsted
Hertfordshire
HP4 2RQ
Director NamePeter Anthony Winckworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 24 October 2000)
RoleCompany Director
Correspondence AddressThe Old Rectory Newcasster
County Wicklow
Ireland
Director NameMr Thomas Eric Baker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleManufacture
Correspondence AddressGrove House
Shotley Grove Road
Shotley Bridge
Co Durham
DH8 8SG
Secretary NameMr Thomas Eric Baker
NationalityBritish
StatusResigned
Appointed18 May 1998(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressGrove House
Shotley Grove Road
Shotley Bridge
Co Durham
DH8 8SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThomas C Sutton & Co 19 Victoria
Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
24 November 1999Secretary resigned;director resigned (1 page)
3 February 1999Return made up to 21/11/98; full list of members (10 pages)
8 October 1998Ad 18/05/98--------- £ si 18@1=18 £ ic 2/20 (3 pages)
8 October 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
27 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/11/97
(1 page)
27 November 1997Secretary resigned (1 page)
21 November 1997Incorporation (17 pages)