MINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03828527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MINT LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MINT LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURO SALES FINANCE (UK) LIMITED Aug 19, 1999Aug 19, 1999

    What are the latest accounts for MINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MINT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Annual return made up to Jan 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Merle Allen as a secretary

    1 pagesTM02

    Appointment of Merle Allen as a secretary

    3 pagesAP03

    Director's details changed for Andrew James Nicholson on Nov 28, 2011

    2 pagesCH01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Who are the officers of MINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official166757310001
    ALLEN, Merle
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    British165084980001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    HARTLEY, Steven Michael
    21 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Secretary
    21 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    BritishDirector80734990001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166636380001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BLAND, James
    28a Warrington Crescent
    W9 1EL London
    Director
    28a Warrington Crescent
    W9 1EL London
    BritishCompany Director66823120001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    DAVISON, Gary Paul
    3 Marina Drive
    Marple
    SK6 6JF Stockport
    Cheshire
    Director
    3 Marina Drive
    Marple
    SK6 6JF Stockport
    Cheshire
    BritishDirector73257680001
    FITZPATRICK, Hugh Alan Taylor
    63 Ludlow Road
    GU2 5NW Guildford
    Surrey
    Director
    63 Ludlow Road
    GU2 5NW Guildford
    Surrey
    BritishDirector65923710001
    FLANNERY, Thomas More
    4 Stainburn Avenue
    LS17 6PQ Leeds
    West Yorkshire
    Director
    4 Stainburn Avenue
    LS17 6PQ Leeds
    West Yorkshire
    BritishCompany Director65923190001
    GRANTHAM, Andrew Paul
    10 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    Director
    10 Mellor Lea Farm Drive
    Ecclesfield
    S35 9TZ Sheffield
    South Yorkshire
    BritishCompany Director65923240002
    GRAY, Peter Gordon
    61 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    61 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    United KingdomBritishFinance Professional73257760001
    HARTLEY, Steven Michael
    21 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    Director
    21 Anglesey Drive
    SK12 1BT Poynton
    Cheshire
    EnglandBritishDirector80734990001
    HOLLOWAY, Stuart Antony
    1 Potters Close
    TN25 4PX Ashford
    Kent
    Director
    1 Potters Close
    TN25 4PX Ashford
    Kent
    EnglandBritishBanker68311830002
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritishBank Official92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official154943750001
    KINGSHOTT, Lee James
    1 North Drive
    Littleton
    SO22 6QA Winchester
    Hampshire
    Director
    1 North Drive
    Littleton
    SO22 6QA Winchester
    Hampshire
    BritishCompany Director54969060001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishBank Official81529340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    BritishBank Official54206370002
    OAKES, Philip Leonard
    Lyndhurst 69 Grasmere Road
    GU18 5TL Lightwater
    Surrey
    Director
    Lyndhurst 69 Grasmere Road
    GU18 5TL Lightwater
    Surrey
    United KingdomBritishDirector73257890001
    POTTER, Robin John
    20 Ledbury Way
    B76 1EH Sutton Coldfield
    West Midlands
    Director
    20 Ledbury Way
    B76 1EH Sutton Coldfield
    West Midlands
    BritishDirector73075620001
    RATTRAY, Nicholas Paul
    65 Elmgrove Road
    KT13 8PB Weybridge
    Surrey
    Director
    65 Elmgrove Road
    KT13 8PB Weybridge
    Surrey
    United KingdomBritishSolicitor65923030001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritishBanker128173150002
    TOTNEY, David Antony
    3 Cedargrove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    Director
    3 Cedargrove
    Hagley
    DY9 0DR Stourbridge
    West Midlands
    United KingdomBritishCommercial Financier112176780001
    WALKER, Nance Mcquaker
    43 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    43 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishSales Financier73257840001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official150055310001
    WARNER, Russell Edward
    1 Stanton Cottages
    Middle Road, Stanton St. John
    OX33 1EY Oxford
    Oxfordshire
    Director
    1 Stanton Cottages
    Middle Road, Stanton St. John
    OX33 1EY Oxford
    Oxfordshire
    EnglandEnglishDirector65922960002
    WILCOX, David Brian
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    BritishAccountant62156930001
    WINN, Ian David
    71 Squires Wood
    PR2 9QA Preston
    Lancashire
    Director
    71 Squires Wood
    PR2 9QA Preston
    Lancashire
    BritishAccountant94350900001
    WISE, Raymond
    116 Moss Lane
    M33 5BH Sale
    Cheshire
    Director
    116 Moss Lane
    M33 5BH Sale
    Cheshire
    United KingdomBritishFactoring70672960001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0