MILLENNIUM 3 DESIGN STUDIO LIMITED
CHEADLE LETSBUILD LIMITED

Hellopages » Greater Manchester » Stockport » SK8 7JU

Company number 04049325
Status Active
Incorporation Date 8 August 2000
Company Type Private Limited Company
Address 10 CHURCH ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 110 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 110 . The most likely internet sites of MILLENNIUM 3 DESIGN STUDIO LIMITED are www.millennium3designstudio.co.uk, and www.millennium-3-design-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Millennium 3 Design Studio Limited is a Private Limited Company. The company registration number is 04049325. Millennium 3 Design Studio Limited has been working since 08 August 2000. The present status of the company is Active. The registered address of Millennium 3 Design Studio Limited is 10 Church Road Cheadle Hulme Cheadle Cheshire Sk8 7ju. The company`s financial liabilities are £-5.39k. It is £2.78k against last year. The cash in hand is £1.84k. It is £1.62k against last year. And the total assets are £5.02k, which is £2.57k against last year. MATTIN, Lesley Frances Evans is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MACLEAN, Roderick Victor has been resigned. Secretary PITTAWAY, Luke Alan, Dr has been resigned. Director BIRTLES, Charles Richard David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MACLEAN, Roderick Victor has been resigned. Director PITTAWAY, Luke Alan, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


millennium 3 design studio Key Finiance

LIABILITIES £-5.39k
+-35%
CASH £1.84k
+717%
TOTAL ASSETS £5.02k
+104%
All Financial Figures

Current Directors

Director
MATTIN, Lesley Frances Evans
Appointed Date: 08 August 2000
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Secretary
MACLEAN, Roderick Victor
Resigned: 13 July 2010
Appointed Date: 19 June 2001

Secretary
PITTAWAY, Luke Alan, Dr
Resigned: 19 June 2001
Appointed Date: 08 August 2000

Director
BIRTLES, Charles Richard David
Resigned: 29 September 2006
Appointed Date: 19 September 2001
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 August 2000
Appointed Date: 08 August 2000

Director
MACLEAN, Roderick Victor
Resigned: 29 September 2006
Appointed Date: 19 June 2001
58 years old

Director
PITTAWAY, Luke Alan, Dr
Resigned: 19 June 2001
Appointed Date: 08 August 2000
54 years old

MILLENNIUM 3 DESIGN STUDIO LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 110

21 Dec 2015
Total exemption small company accounts made up to 31 August 2015
16 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 110

23 Jun 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

09 Jun 2015
Statement of capital following an allotment of shares on 31 August 2014
  • GBP 100

...
... and 46 more events
11 Aug 2000
Director resigned
11 Aug 2000
New secretary appointed;new director appointed
11 Aug 2000
New director appointed
11 Aug 2000
Registered office changed on 11/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
08 Aug 2000
Incorporation

MILLENNIUM 3 DESIGN STUDIO LIMITED Charges

16 April 2002
Legal charge
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 church street buxton high peak derbyshire t/no: DY342169…