Company NameMillenium Networking Solutions Limited
Company StatusDissolved
Company Number03669352
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Patrick Hunn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(same day as company formation)
RoleSoftware Engineer
Correspondence Address10 Thorpe Avenue
Norwich
NR7 0XB
Secretary NameAnglia Business Centre Limited (Corporation)
StatusClosed
Appointed18 November 1998(same day as company formation)
Correspondence AddressPutticks Lane
East Bergholt
Colchester
Essex
CO7 6XU
Director NameJohn Richard Stenhouse
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address17 Woolner Close
Hadleigh
Ipswich
Suffolk
IP7 5SX

Location

Registered Address70 Butt Road
Colchester
Essex
CO3 3DA
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth£45
Cash£10,453
Current Liabilities£10,408

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
30 January 2002Application for striking-off (1 page)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
3 August 2001Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
1 March 2001Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2000Registered office changed on 17/11/00 from: wheelers yard putticks lane east bergholt colchester CO7 6XU (1 page)
5 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 December 1999Return made up to 18/11/99; full list of members (6 pages)
24 November 1998Director resigned (1 page)
18 November 1998Incorporation (11 pages)