Active - Proposal to Strike off
Company Information for MILLENNIUM RUBBER INTERNATIONAL LIMITED
7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
03469432
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MILLENNIUM RUBBER INTERNATIONAL LIMITED | |
Legal Registered Office | |
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | |
Company Number | 03469432 | |
---|---|---|
Company ID Number | 03469432 | |
Date formed | 1997-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-14 07:17:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALAN BELL |
||
PAUL ALEXANDER CRELLIN |
||
KAREN WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DUNKINSON |
Director | ||
GARY ROY APPLETON |
Company Secretary | ||
IAN ASHWORTH KIRKHAM |
Director | ||
MARK ANTHONY JOHNSON |
Director | ||
EDWARD HIGHAM |
Company Secretary | ||
EDWARD HIGHAM |
Director | ||
PAUL LEE HARRISON |
Company Secretary | ||
MICHAEL DUNCAN MAKIN |
Director | ||
DAVID MICHAEL WOOD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONE RESIN DRIVEWAYS LIMITED | Director | 2017-05-23 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
PURE-FLEX PACKAGING ADHESIVES LTD | Director | 2017-05-23 | CURRENT | 2014-06-03 | Active | |
STONE RESIN DRIVEWAYS LIMITED | Director | 2017-05-23 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
PURE-FLEX PACKAGING ADHESIVES LTD | Director | 2017-05-23 | CURRENT | 2014-06-03 | Active | |
POLYTECH INTERNATIONAL LIMITED | Director | 2015-12-14 | CURRENT | 1996-02-26 | Active | |
STONE RESIN DRIVEWAYS LIMITED | Director | 2017-05-23 | CURRENT | 2015-07-09 | Active - Proposal to Strike off | |
PURE-FLEX PACKAGING ADHESIVES LTD | Director | 2017-05-23 | CURRENT | 2014-06-03 | Active | |
POLYTECH INTERNATIONAL LIMITED | Director | 2007-09-11 | CURRENT | 1996-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-20 GBP 1 | |
CAP-SS | Solvency Statement dated 06/02/20 | |
RES06 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DUNKINSON | |
AP01 | DIRECTOR APPOINTED MR PAUL ALEXANDER CRELLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID ALAN BELL | |
AP01 | DIRECTOR APPOINTED MRS KAREN WELLS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gary Roy Appleton on 2013-12-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Dunkinson on 2011-11-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | Director's details changed for Mark Dunkinson on 2009-10-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY ROY APPLETON / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 21/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KIRKHAM | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ASHWORTH KIRKHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DUNKINSON / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM LENNARD DAKIN CHARTERED ACCOUNTANTS 88 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PW | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: NAB WORKS LONG LANE, POTT SHRIGLEY MACCLESFIELD SK10 5SD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/09/99 | |
ORES01 | ALTER MEM AND ARTS 23/09/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MILLENNIUM RUBBER INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as MILLENNIUM RUBBER INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |