Dissolved
Dissolved 2017-07-04
Company Information for MINTHEAD LIMITED
KENDAL, CUMBRIA, LA9,
|
Company Registration Number
04226448
Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||
---|---|---|
MINTHEAD LIMITED | ||
Legal Registered Office | ||
KENDAL CUMBRIA | ||
Previous Names | ||
|
Company Number | 04226448 | |
---|---|---|
Date formed | 2001-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-11-30 | |
Date Dissolved | 2017-07-04 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-20 13:01:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MintHead Limited | Unknown | Company formed on the 2013-06-17 | ||
Minthead Oy | Bahrenfelder Steindamm 100 22761 Hamburg DEUTSCHLAND None | Active | Company formed on the 2008-09-29 |
Officer | Role | Date Appointed |
---|---|---|
COLIN BENSON |
||
COLIN BENSON |
||
DAVID MARTYN NICHOLSON |
||
ANDREW CHRISTOPHER TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MATTHEW RAFTERY |
Company Secretary | ||
ALAN CHRISTOPHER THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OWEN TATTON LIMITED | Company Secretary | 2005-03-31 | CURRENT | 2004-03-22 | Liquidation | |
MINTSFEET LIMITED | Company Secretary | 1999-05-10 | CURRENT | 1999-04-28 | Active | |
OWEN TATTON LIMITED | Director | 2005-03-31 | CURRENT | 2004-03-22 | Liquidation | |
LESKETH HOW MANAGEMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
TENTERFIELD MANAGEMENT COMPANY LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
OVERSANDS VIEW MANAGEMENT COMPANY LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
KENTGATE PLACE MANAGEMENT COMPANY LIMITED | Director | 2014-02-19 | CURRENT | 2009-04-03 | Active | |
LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED | Director | 2014-02-19 | CURRENT | 2008-09-04 | Active | |
KENTGATE DEVELOPMENTS LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
RUSSELL ARMER GROUP LIMITED | Director | 2005-03-31 | CURRENT | 2005-02-14 | Active | |
PIPECROFT LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-08 | Active | |
MINTSFEET LIMITED | Director | 1999-05-10 | CURRENT | 1999-04-28 | Active | |
THARLMAN LIMITED | Director | 1996-05-16 | CURRENT | 1995-07-20 | Active - Proposal to Strike off | |
RUSSELL ARMER LIMITED | Director | 1991-07-27 | CURRENT | 1961-01-17 | Active | |
WESTMORLAND HOLDINGS LIMITED | Director | 1991-02-18 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
KENTGATE DEVELOPMENTS LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Active | |
RUSSELL ARMER GROUP LIMITED | Director | 2005-03-31 | CURRENT | 2005-02-14 | Active | |
MINTSFEET LIMITED | Director | 1999-05-10 | CURRENT | 1999-04-28 | Active | |
WESTMORLAND HOLDINGS LIMITED | Director | 1996-05-17 | CURRENT | 1991-01-28 | Active - Proposal to Strike off | |
RUSSELL ARMER LIMITED | Director | 1996-05-17 | CURRENT | 1961-01-17 | Active | |
THARLMAN LIMITED | Director | 1996-05-16 | CURRENT | 1995-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/06/10 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 14 OXFORD COURT MANCHESTER M2 3WQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 20/12/01--------- £ SI 2000@1=2000 £ IC 6002/8002 | |
MISC | AMENDING 88(2) 30/11/2001 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 29/11/01 | |
RES04 | £ NC 100/45000 29/11/ | |
88(2)R | AD 30/11/01--------- £ SI 5997@1=5997 £ IC 5/6002 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/09/01--------- £ SI 2@1=2 £ IC 3/5 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRAND NEW CO (136) LIMITED CERTIFICATE ISSUED ON 15/11/01 | |
88(2)R | AD 24/09/01--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as MINTHEAD 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. |