About

Registered Number: 03118833
Date of Incorporation: 26/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 15 Kingsway, Rochdale, Lancashire, OL16 5HN

 

Millennium Imports Ltd was founded on 26 October 1995 and has its registered office in Rochdale. We don't currently know the number of employees at the organisation. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
CS01 - N/A 14 September 2018
CS01 - N/A 11 August 2017
AP01 - Appointment of director 11 August 2017
PSC01 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
PSC07 - N/A 11 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM02 - Termination of appointment of secretary 02 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 November 2007
353 - Register of members 21 November 2007
287 - Change in situation or address of Registered Office 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 17 January 2006
363s - Annual Return 10 November 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 02 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 20 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
AA - Annual Accounts 24 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 16 December 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
363s - Annual Return 30 October 1996
288 - N/A 23 May 1996
288 - N/A 16 May 1996
288 - N/A 16 May 1996
RESOLUTIONS - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1996
123 - Notice of increase in nominal capital 15 February 1996
CERTNM - Change of name certificate 14 February 1996
288 - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 30 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.