About

Registered Number: 03332059
Date of Incorporation: 12/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (9 years and 6 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Established in 1997, Millennium Polymeric Systems Ltd have registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEISS, Michael 01 April 2000 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Peter 12 March 1997 13 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
AD01 - Change of registered office address 04 October 2013
RESOLUTIONS - N/A 03 October 2013
RESOLUTIONS - N/A 03 October 2013
4.20 - N/A 03 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 18 March 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 04 April 2002
287 - Change in situation or address of Registered Office 19 September 2001
AA - Annual Accounts 12 September 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 11 December 2000
287 - Change in situation or address of Registered Office 22 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2000
363s - Annual Return 09 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
AA - Annual Accounts 14 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 09 March 1998
395 - Particulars of a mortgage or charge 04 June 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.