Company NameThe Millennium Time Capsule Project Limited
Company StatusDissolved
Company Number03736867
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameEldergreen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMartin Wilson Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(1 month after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressThe Lowlands
West Woodburn
Hexham
Northumberland
NE48 2RX
Secretary NameMr Ian Smith
NationalityBritish
StatusClosed
Appointed22 April 1999(1 month after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address33 Washington Terrace
North Shields
Tyne & Wear
NE30 2HG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(3 weeks, 3 days after company formation)
Appointment Duration1 week, 2 days (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(3 weeks, 3 days after company formation)
Appointment Duration1 week, 2 days (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed13 April 1999(3 weeks, 3 days after company formation)
Appointment Duration1 week, 2 days (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressClayton Chambers
59/61 Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE1 1SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,787
Net Worth-£1,056
Cash£606
Current Liabilities£3,183

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
13 March 2002Application for striking-off (1 page)
10 April 2001Return made up to 19/03/01; full list of members (6 pages)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 2001£ nc 100/50000 30/06/99 (2 pages)
22 January 2001Ad 30/09/99--------- £ si 24999@1 (2 pages)
21 January 2001Accounts made up to 31 March 2000 (8 pages)
5 April 2000Return made up to 19/03/00; full list of members (6 pages)
7 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG (1 page)
7 May 1999New director appointed (2 pages)
21 April 1999Company name changed eldergreen LIMITED\certificate issued on 22/04/99 (2 pages)
17 April 1999Registered office changed on 17/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
19 March 1999Incorporation (16 pages)