Company NameMillennium Food Tanks Limited
Company StatusDissolved
Company Number03887496
CategoryPrivate Limited Company
Incorporation Date2 December 1999(24 years, 5 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Scholten
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed04 March 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence AddressTriangelstraat 5
Abbenbroek
3216 Ax
The Netherlands
Secretary NameChristiaan De Rijke
NationalityDutch
StatusClosed
Appointed04 March 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence AddressRozenlaan 2a
Vlaardingen
3135 Xr
The Netherlands
Director NameMr Trevor James Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleConsultant
Correspondence Address56 Vardon Drive
Leigh On Sea
Essex
SS9 3SR
Secretary NameMrs Julie Lee Hill
NationalityBritish
StatusResigned
Appointed02 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address56 Vardon Drive
Leigh On Sea
Essex
SS9 3SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRutland House, 90-92 Baxter
Avenue, Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£500,518
Cash£49,648
Current Liabilities£650,392

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
11 January 2008Application for striking-off (1 page)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 02/12/06; full list of members (2 pages)
3 January 2007Registered office changed on 03/01/07 from: harwand house 179-187 london road, southend on sea essex SS1 1PN (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 02/12/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 December 2004Return made up to 02/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Return made up to 02/12/03; full list of members (6 pages)
13 December 2002Return made up to 02/12/02; full list of members (6 pages)
10 October 2002Full accounts made up to 31 March 2002 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Particulars of mortgage/charge (5 pages)
26 January 2001Return made up to 02/12/00; full list of members (6 pages)
17 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
16 December 1999Memorandum and Articles of Association (15 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)