Company NameThe Millennium Shade & Shutter Company Limited
DirectorHarold Norman Lippett
Company StatusDissolved
Company Number03322993
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Norman Frederick Lippett
NationalityBritish
StatusCurrent
Appointed12 April 1997(1 month, 2 weeks after company formation)
Appointment Duration27 years
RoleRetired
Correspondence Address84 Holyrood
Dovercourt
Harwich
Essex
CO12 4TZ
Director NameMr Harold Norman Lippett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(9 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleInstallation Manager
Correspondence Address17 West Street
Colchester
Essex
CO2 7BG
Director NameMr Harold Norman Lippett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1997)
RoleInstalation Manager
Correspondence Address17 West Street
Colchester
Essex
CO2 7BG
Secretary NameStephen Barnard
NationalityBritish
StatusResigned
Appointed25 February 1997(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 April 1997)
RoleSales Manager
Correspondence AddressTrevanion 56 St Pancras Road
Lewes
East Sussex
BN7 1JG
Secretary NameRoger William Balcombe
NationalityBritish
StatusResigned
Appointed20 October 1997(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 December 1997)
RoleCompany Director
Correspondence Address6 Peppercorn Close
Colchester
CO4 5WS
Director NameRoger William Balcombe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(9 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 08 October 1998)
RoleManager
Correspondence Address6 Peppercorn Close
Colchester
CO4 5WS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 June 2001Dissolved (1 page)
6 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Notice of Constitution of Liquidation Committee (2 pages)
10 December 1998Appointment of a voluntary liquidator (2 pages)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Statement of affairs (9 pages)
25 November 1998Registered office changed on 25/11/98 from: 2 culver walk colchester essex CO1 1XJ (1 page)
15 October 1998Director resigned (1 page)
26 February 1998Return made up to 24/02/98; full list of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998Registered office changed on 20/01/98 from: millennium house 17 west street colchester essex CO2 7BG (1 page)
27 October 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
17 March 1997Registered office changed on 17/03/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
17 March 1997New secretary appointed (2 pages)
24 February 1997Incorporation (16 pages)