Company NameMillenium Recruitment (North East) Limited
DirectorsAndrew James Bedlington and Gary Granville Deans
Company StatusDissolved
Company Number03675420
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew James Bedlington
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address83 Beacon Glade
South Shields
Tyne & Wear
NE34 7QU
Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address49 Quarry Lane
South Shields
Tyne & Wear
NE34 7NL
Secretary NameMr Gary Granville Deans
NationalityBritish
StatusCurrent
Appointed16 February 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address49 Quarry Lane
South Shields
Tyne & Wear
NE34 7NL
Director NameGarry Smith
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Tunstall Vale
Ashbrooke
Sunderland
Tyne & Wear
SR2 7HP
Secretary NameAndrew James Bedlington
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address178 Ashley Road
South Shields
Tyne & Wear
NE34 0PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Rmt 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 April 2003Dissolved (1 page)
10 January 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2001Appointment of a voluntary liquidator (1 page)
6 March 2001Statement of affairs (6 pages)
28 February 2001Statement of affairs (6 pages)
28 February 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Registered office changed on 14/02/01 from: suite 2 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page)
20 December 2000Return made up to 27/11/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (2 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2000Director resigned (1 page)
22 February 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 178 ashley road south shields tyne & wear NE34 0PQ (1 page)
30 December 1999Return made up to 27/11/99; full list of members (6 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
27 November 1998Incorporation (17 pages)
27 November 1998Secretary resigned (1 page)