Company NameMillennium Software Ltd.
Company StatusDissolved
Company Number02473179
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Clark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressCommunications House
St Johns Street
Colchester
Essex
CO2 7NN
Secretary NameNadine Dunbar
NationalityBritish
StatusClosed
Appointed24 December 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 01 May 2007)
RoleSecretary
Correspondence AddressCommunications House
St. Johns Street
Colchester
Essex
CO2 7NN
Director NameMr John Charles Leslie Brazier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameMrs Patricia Jane Brazier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Secretary NameMrs Patricia Jane Brazier
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 1 month (resigned 20 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED

Location

Registered AddressCommunications House
9 St. Johns Street
Colchester
CO2 7NN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 January 2006New director appointed (1 page)
6 January 2006New secretary appointed (1 page)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 March 2005Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 22/02/04; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2002Return made up to 22/02/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
10 April 1999Return made up to 22/02/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1998Return made up to 22/02/98; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Return made up to 22/02/97; full list of members (6 pages)
21 April 1996Return made up to 22/02/96; no change of members (4 pages)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 April 1995Return made up to 22/02/95; no change of members (4 pages)
22 February 1990Incorporation (19 pages)