Dissolved
Dissolved 2013-12-10
Company Information for MILLENNIUM COMMUNICATIONS NETWORK LIMITED
LEGGE STREET, BIRMINGHAM, B4 7EU,
|
Company Registration Number
03483415
Private Limited Company
Dissolved Dissolved 2013-12-10 |
Company Name | |
---|---|
MILLENNIUM COMMUNICATIONS NETWORK LIMITED | |
Legal Registered Office | |
LEGGE STREET BIRMINGHAM B4 7EU Other companies in B4 | |
Company Number | 03483415 | |
---|---|---|
Date formed | 1997-12-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-03-31 | |
Date Dissolved | 2013-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 22:05:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN NEWMAN |
||
PETER BRIAN NEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN SMALLWOOD |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
21ST CENTURY TELECOM.COM LTD | Director | 2007-05-23 | CURRENT | 2000-02-14 | Dissolved 2015-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O TENON RECOVERY 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 1ST FLOOR 23 GAOLGATE STREET STAFFORD STAFFORDSHIRE ST16 2NT | |
GAZ1 | FIRST GAZETTE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 1000/2000 04/03/0 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-07-11 |
Proposal to Strike Off | 2008-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MILLENNIUM COMMUNICATIONS NETWORK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MILLENNIUM COMMUNICATIONS NETWORK LIMITED | Event Date | 2013-07-08 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Charterhouse, Legge Street, Birmingham, B4 7EU on 7 August 2013 at 10.00 am (members) and 10.30 am (creditors), for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine the release from office of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Charterhouse, Legge Street, Birmingham, B4 7EU no later than 12.00 noon on 6 August 2013. Date of appointment: 3 March 2009. Office Holder details: Andrew Appleyard, (IP No. 8749) of Charterhouse, Legge Street, Birmingham, B4 7EU Further details contact: Andrew Appleyard, Tel: +44 (0)121 333 3100. Alternative contact: Daniel Timms, Email: daniel.timms@rsmtenon.com, Tel: 0121 503 3875. Andrew Appleby , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MILLENNIUM COMMUNICATIONS NETWORK LIMITED | Event Date | 2008-11-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |