Company NameNew Millenium Cleaning Services Limited
Company StatusDissolved
Company Number03386248
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameStephen Ball
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(2 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 London Road
Benfleet
Essex
SS7 5SQ
Secretary NameNatalie Ball
NationalityBritish
StatusClosed
Appointed29 August 2000(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 11 February 2014)
RoleCompany Director
Correspondence Address158 London Road
Benfleet
Essex
SS7 5SQ
Director NameKeeley Joanne Dallison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Little Spenders
Basildon
Essex
SS14 2NR
Director NameElaine Wanless
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address158 London Road
Benfleet
Essex
SS7 5SQ
Secretary NameElaine Wanless
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address158 London Road
Benfleet
Essex
SS7 5SQ
Director NameStephen Collis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address56 Appleton Road
Benfleet
Essex
SS7 5DE
Secretary NameStephen Collis
NationalityBritish
StatusResigned
Appointed20 June 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address56 Appleton Road
Benfleet
Essex
SS7 5DE
Secretary NameSue Collis
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 August 2000)
RoleCompany Director
Correspondence Address56 Appleton Road
Benfleet
Essex
SS7 5DE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address158 London Road
Benfleet
Essex
SS7 5SQ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Natalie Ball
50.00%
Ordinary
1 at £1Stephen Ball
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
10 April 2013Compulsory strike-off action has been suspended (1 page)
10 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 2
(4 pages)
28 February 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Stephen Ball on 31 May 2010 (2 pages)
1 November 2011Director's details changed for Stephen Ball on 31 May 2010 (2 pages)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
16 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
5 September 2009Return made up to 12/06/09; full list of members (3 pages)
5 September 2009Return made up to 12/06/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 September 2008Registered office changed on 01/09/2008 from 5 crispins thorpe hall avenue thorpe bay essex SS1 3BT (1 page)
1 September 2008Registered office changed on 01/09/2008 from 5 crispins thorpe hall avenue thorpe bay essex SS1 3BT (1 page)
19 August 2008Return made up to 12/06/08; full list of members (3 pages)
19 August 2008Return made up to 12/06/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 August 2007Return made up to 12/06/07; no change of members (6 pages)
14 August 2007Return made up to 12/06/07; no change of members (6 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2006Return made up to 12/06/06; full list of members (6 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
25 July 2005Return made up to 12/06/05; full list of members (6 pages)
25 July 2005Return made up to 12/06/05; full list of members (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
18 June 2004Return made up to 12/06/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
14 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
30 August 2002Return made up to 12/06/02; full list of members (6 pages)
30 August 2002Return made up to 12/06/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 February 2001Full accounts made up to 30 June 2000 (7 pages)
26 February 2001Full accounts made up to 30 June 2000 (7 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (2 pages)
14 September 2000Secretary resigned (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
3 July 2000Return made up to 12/06/00; full list of members (6 pages)
3 July 2000Return made up to 12/06/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
9 December 1999Full accounts made up to 30 June 1999 (8 pages)
9 December 1999Full accounts made up to 30 June 1999 (8 pages)
4 July 1999Return made up to 12/06/99; no change of members (4 pages)
4 July 1999Return made up to 12/06/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 June 1998 (6 pages)
1 March 1999Full accounts made up to 30 June 1998 (6 pages)
25 August 1998Registered office changed on 25/08/98 from: 177 london road southend on sea SS1 1PW (1 page)
25 August 1998Registered office changed on 25/08/98 from: 177 london road southend on sea SS1 1PW (1 page)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
7 July 1998Return made up to 12/06/98; full list of members (6 pages)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Secretary resigned;director resigned (1 page)
2 July 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997New director appointed (2 pages)
12 June 1997Incorporation (18 pages)