Company NameMillennium Commercial Finance Limited
Company StatusDissolved
Company Number03639528
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas George Johnson Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address46 Dunkery Road
Mottingham
London
SE9 4HZ
Secretary NameStephen Musker
NationalityBritish
StatusClosed
Appointed30 July 2001(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address1 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameChristopher Sorrell Jennings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2004)
RoleManager
Correspondence Address40 Egremont Road
London
SE27 0BH
Director NameGordon Michael Agada
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 February 2003)
RoleMarketing Director
Correspondence Address19 Priory Road
Hornsey
London
N8 8LH
Director NameNoel Okpobrisi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 February 2003)
RoleManager
Correspondence Address32 Slipway House
Burrells Wharf Square, Isle Of Dogs
Docklands
London
E14 3TD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGrosvenor House
39-41 High Street Wivenhoe
Essex
CO7 9BE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
18 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
2 October 2000Return made up to 28/09/00; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
28 September 1998Incorporation (13 pages)