Company NameMillennium Computer Systems Limited
DirectorMichael Amos
Company StatusDissolved
Company Number02821553
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Amos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(10 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleEngineer
Correspondence Address7 Undercliff
Wolsey Gardens
Felixstowe
Suffolk
IP11 7PQ
Secretary NameRosemary Ann Middleton
NationalityBritish
StatusCurrent
Appointed23 January 2004(10 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleAdministrator
Correspondence Address10 Capel Close
Trimley St. Martin
Felixstowe
Suffolk
IP11 0UP
Director NameMr David Michael Jones
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Oaks Drive
Colchester
Essex
CO3 3PR
Director NameEdward Owen Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleComputer Software Engineer
Correspondence Address12 Cambridge Road
Colchester
Essex
CO3 3NS
Director NameSimon Gareth Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleSoftware Engineer
Correspondence Address3 Church Lane
St Neots
Huntingdon
Cambridgeshire
PE19 4RJ
Secretary NameJennifer Margaret Jones
NationalityBritish
StatusResigned
Appointed26 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Oaks Drive
Colchester
Essex
CO3 3PR
Director NameRoger Charles Harry Abram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 January 2004)
RoleComputer Technical Specialist
Correspondence Address12 Marennes Crescent
Brightlingsea
Colchester
Essex
CO7 0RX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit B11 The Seedbed Centre
Wyncolls Road
Severalls Business Park
Colchester Essex
CO4 9HT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth-£12,261
Cash£2,198
Current Liabilities£14,611

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Completion of winding up (1 page)
17 May 2007Order of court to wind up (2 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: unit B4 the seedbed centre wyncolls road severalls park colchester essex CO4 9HT (1 page)
30 October 2004Return made up to 26/05/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
24 July 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
10 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
6 June 2002Return made up to 26/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(7 pages)
12 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 May 2000 (9 pages)
7 February 2000£ nc 100/1000 19/11/99 (1 page)
20 January 2000Full accounts made up to 31 May 1999 (9 pages)
26 May 1999Return made up to 26/05/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 May 1998 (9 pages)
31 May 1998Return made up to 26/05/98; full list of members (6 pages)
19 December 1997Full accounts made up to 31 May 1997 (9 pages)
21 November 1997Registered office changed on 21/11/97 from: unit B3 the seedbed centre wyncolls road severalls park colchester essex CO4 4HT (1 page)
29 May 1997Return made up to 26/05/97; no change of members (4 pages)
21 May 1997Registered office changed on 21/05/97 from: 5 oaks drive colchester essex CO3 3PR (1 page)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
17 June 1996Return made up to 26/05/96; no change of members (4 pages)
1 March 1996Full accounts made up to 31 May 1995 (9 pages)
30 June 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)