Company NameMillennium Windows (North East) Limited
Company StatusDissolved
Company Number05025033
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameWilliam Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NamePaula Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 12 September 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameStephen Anderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence AddressEdgehillrise
The Willows Red Row
Morpeth
Northumberland
NE61 5AX
Secretary NameWilliam Anderson
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address24 Mitford Road
Morpeth
Northumberland
NE61 1RG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Telephone01665 713123
Telephone regionAlnwick

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

500 at £1Paula Anderson
50.00%
Ordinary
500 at £1William Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,123
Cash£5,483
Current Liabilities£16,985

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
6 June 2023Application to strike the company off the register (3 pages)
22 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 March 2023Previous accounting period shortened from 31 May 2023 to 28 February 2023 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 May 2022 (3 pages)
7 June 2022Change of details for Mrs Paula Anderson as a person with significant control on 28 May 2022 (2 pages)
7 June 2022Director's details changed for William Anderson on 28 May 2022 (2 pages)
7 June 2022Director's details changed for Paula Anderson on 28 May 2022 (2 pages)
7 June 2022Change of details for Mr William Anderson as a person with significant control on 28 May 2022 (2 pages)
12 April 2022Change of details for Mr William Anderson as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Director's details changed for William Anderson on 11 April 2022 (2 pages)
12 April 2022Change of details for Mrs Paula Anderson as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Director's details changed for Paula Anderson on 11 April 2022 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
28 January 2021Change of details for Mr William Anderson as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Director's details changed for William Anderson on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Paula Anderson on 28 January 2021 (2 pages)
28 January 2021Change of details for Mrs Paula Anderson as a person with significant control on 28 January 2021 (2 pages)
1 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
16 October 2017Director's details changed for Paula Anderson on 1 October 2017 (2 pages)
16 October 2017Change of details for Mr William Anderson as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 October 2017Change of details for Mrs Paula Anderson as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Change of details for Mr William Anderson as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Director's details changed for William Anderson on 1 October 2017 (2 pages)
16 October 2017Change of details for Mrs Paula Anderson as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Director's details changed for William Anderson on 1 October 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 October 2017Director's details changed for Paula Anderson on 1 October 2017 (2 pages)
20 June 2017Director's details changed for Paula Anderson on 15 June 2017 (2 pages)
20 June 2017Director's details changed for William Anderson on 15 June 2017 (2 pages)
20 June 2017Director's details changed for Paula Anderson on 15 June 2017 (2 pages)
20 June 2017Director's details changed for William Anderson on 15 June 2017 (2 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (11 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(3 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
11 March 2011Registered office address changed from 14 Albert Street Amble Morpeth Northumberland NE65 0LX on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 14 Albert Street Amble Morpeth Northumberland NE65 0LX on 11 March 2011 (1 page)
11 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
26 November 2010Appointment of Paula Anderson as a director (2 pages)
26 November 2010Appointment of Paula Anderson as a director (2 pages)
26 November 2010Director's details changed for William Anderson on 26 November 2010 (2 pages)
26 November 2010Director's details changed for William Anderson on 26 November 2010 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2010Termination of appointment of Stephen Anderson as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2010Termination of appointment of Stephen Anderson as a director (1 page)
26 January 2010Director's details changed for Stephen Anderson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William Anderson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William Anderson on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Stephen Anderson on 1 October 2009 (2 pages)
26 January 2010Director's details changed for William Anderson on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Stephen Anderson on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 December 2009Termination of appointment of William Anderson as a secretary (1 page)
7 December 2009Termination of appointment of William Anderson as a secretary (1 page)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
20 June 2008Director and secretary's change of particulars / william anderson / 16/06/2008 (1 page)
20 June 2008Director and secretary's change of particulars / william anderson / 16/06/2008 (1 page)
26 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
26 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 February 2007Return made up to 26/01/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
27 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
30 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
28 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2004Ad 27/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2004Ad 27/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 September 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
3 September 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
3 September 2004Registered office changed on 03/09/04 from: 52A station road ashington northumberland NE63 9UJ (1 page)
3 September 2004Registered office changed on 03/09/04 from: 52A station road ashington northumberland NE63 9UJ (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New secretary appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
26 January 2004Incorporation (9 pages)
26 January 2004Incorporation (9 pages)