Company NameMillenimove Limited
Company StatusDissolved
Company Number03857157
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed15 October 1999(4 days after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleProperty Manager
Correspondence Address30 The Green
Cypress Downes
Templeogue
Dublin
6w
Director NameJohn Meade
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed15 October 1999(4 days after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressGlendaars House
Daars
Co Kildare
Irish
Secretary NameJohn Meade
NationalityIrish
StatusClosed
Appointed15 October 1999(4 days after company formation)
Appointment Duration2 years, 8 months (closed 02 July 2002)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressGlendaars House
Daars
Co Kildare
Irish
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
1 February 2002Registered office changed on 01/02/02 from: c/o o'rourke reid & co solicitor savile house albion street leeds west yorkshire LS1 5ES (1 page)
22 January 2002Application for striking-off (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 February 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Registered office changed on 02/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
29 October 1999New secretary appointed;new director appointed (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Director resigned (2 pages)
20 October 1999New director appointed (1 page)
11 October 1999Incorporation (10 pages)