MINSTER HOLDINGS LIMITED
Overview
Company Name | MINSTER HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04395993 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MINSTER HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MINSTER HOLDINGS LIMITED located?
Registered Office Address | Stanton House Westgate NG31 6LX Grantham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MINSTER HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MINSTER HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Registered office address changed from 40 C/O Blaser Mills Llp 40 Oxford Road High Wycombe HP11 2EE England to Stanton House Westgate Grantham NG31 6LX on May 23, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE United Kingdom to 40 C/O Blaser Mills Llp 40 Oxford Road High Wycombe HP11 2EE on Mar 21, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen John Dicker on Feb 05, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Registered office address changed from 6-8 the Wash Hertford Hertforshire SG14 1PX to 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE on Sep 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Norman Douglas Dicker as a director on Jan 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Norman Douglas Dicker as a secretary on Jan 03, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of MINSTER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKER, Stephen John | Director | Westgate NG31 6LX Grantham Stanton House England | England | British | Company Director | 79954430001 | ||||
DICKER, Elizabeth Anne | Secretary | 67 Denton Avenue NG31 7JD Grantham Lincolnshire | British | Company Secretary | 79757980001 | |||||
DICKER, Norman Douglas | Secretary | Longlands Close Cheshunt EN8 8LW Waltham Cross 5 | British | Accountant | 94711320002 | |||||
A.C. SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023470001 | |||||||
DICKER, Jane Elizabeth | Director | The Vicarage 5 Longlands Close EN8 8LW Waltham Cross Hertfordshire | England | British | Reverend | 109507770001 | ||||
DICKER, Norman Douglas | Director | Longlands Close Cheshunt EN8 8LW Waltham Cross 5 | England | British | Accountant | 94711320002 | ||||
DICKER, Stephen John | Director | 67 Denton Avenue NG31 7JD Grantham Lincolnshire | England | British | Company Director | 79954430001 | ||||
HARVEY, David | Director | Laxton Drive Hucknall NG15 6PU Nottingham 19 Notts | England | British | Accountant | 134730150001 | ||||
A.C. DIRECTORS LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900023460001 |
Who are the persons with significant control of MINSTER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen John Dicker | Apr 06, 2016 | Westgate NG31 6LX Grantham Stanton House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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