About

Registered Number: 04615191
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2019 (5 years ago)
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Based in Hull, Millennium Electrical Ltd was established in 2002, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for Millennium Electrical Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Nigel Richard 04 February 2003 - 1
BURT, Tracy Victoria 04 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2019
LIQ14 - N/A 21 January 2019
LIQ10 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2018
LIQ03 - N/A 08 January 2018
4.68 - Liquidator's statement of receipts and payments 11 January 2017
AD01 - Change of registered office address 01 December 2015
AD01 - Change of registered office address 20 November 2015
RESOLUTIONS - N/A 18 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2015
4.20 - N/A 18 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 December 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 02 February 2006
363a - Annual Return 12 January 2006
363s - Annual Return 06 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
395 - Particulars of a mortgage or charge 14 June 2003
225 - Change of Accounting Reference Date 10 April 2003
287 - Change in situation or address of Registered Office 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.