MINIT HOLDINGS UK PLC

Register to unlock more data on OkredoRegister

MINIT HOLDINGS UK PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01890731

Incorporation date

27/02/1985

Size

Dormant

Contacts

Registered address

Registered address

Timpson House, Claverton Road Wythenshawe, Manchester M23 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon08/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2011
First Gazette notice for voluntary strike-off
dot icon12/04/2011
Application to strike the company off the register
dot icon02/02/2011
Accounts for a dormant company made up to 2010-10-02
dot icon07/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon07/07/2010
Director's details changed for Broomco 3135 Limited on 2010-06-15
dot icon07/07/2010
Director's details changed for Timpson Keys Direct Limited on 2010-06-15
dot icon07/07/2010
Secretary's details changed for Minit Corporate Services Limited on 2010-06-15
dot icon07/07/2010
Appointment of Mr Paresh Majithia as a director
dot icon24/03/2010
Accounts for a dormant company made up to 2009-09-26
dot icon09/07/2009
Return made up to 15/06/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-09-27
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-09-29
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon20/06/2006
Return made up to 15/06/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-10-01
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon27/06/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Return made up to 15/06/04; full list of members
dot icon22/07/2004
Location of register of members address changed
dot icon07/06/2004
Full accounts made up to 2003-09-27
dot icon03/05/2004
Director resigned
dot icon03/05/2004
New director appointed
dot icon06/10/2003
Return made up to 15/06/03; full list of members
dot icon06/10/2003
Secretary's particulars changed;director's particulars changed
dot icon06/10/2003
Location of register of members address changed
dot icon29/09/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-09-25
dot icon25/09/2003
Notice of completion of voluntary arrangement
dot icon25/09/2003
Notice of completion of voluntary arrangement
dot icon14/09/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon22/07/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW
dot icon22/04/2003
New director appointed
dot icon30/11/2002
Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP
dot icon30/10/2002
Full accounts made up to 2002-03-30
dot icon25/06/2002
Return made up to 15/06/02; full list of members
dot icon25/06/2002
Secretary's particulars changed;director's particulars changed
dot icon25/06/2002
Full accounts made up to 2001-04-01
dot icon03/04/2002
Particulars of mortgage/charge
dot icon19/12/2001
Location of register of members
dot icon19/12/2001
Registered office changed on 20/12/01 from: 5 oldfield road maidenhead berkshire SL6 1TN
dot icon23/09/2001
Director resigned
dot icon08/08/2001
Ad 16/11/99--------- £ si 15710189@1
dot icon17/07/2001
New director appointed
dot icon16/07/2001
New secretary appointed
dot icon04/07/2001
Return made up to 15/06/01; full list of members
dot icon04/07/2001
Director's particulars changed
dot icon27/06/2001
Delivery ext'd 3 mth 01/04/01
dot icon24/06/2001
Secretary resigned
dot icon24/01/2001
New director appointed
dot icon18/01/2001
Full accounts made up to 2000-04-01
dot icon23/11/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon21/08/2000
Nc inc already adjusted 26/03/98
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon21/08/2000
Resolutions
dot icon01/08/2000
Nc inc already adjusted 16/11/99
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon01/08/2000
Resolutions
dot icon16/07/2000
Nc inc already adjusted 16/11/99
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon16/07/2000
Resolutions
dot icon25/06/2000
Secretary resigned;director resigned
dot icon25/06/2000
Return made up to 21/06/00; full list of members
dot icon25/06/2000
Secretary resigned;director resigned
dot icon25/06/2000
New secretary appointed
dot icon25/06/2000
New secretary appointed
dot icon25/05/2000
Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield,south yorkshire
dot icon25/05/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon31/10/1999
Full accounts made up to 1999-03-27
dot icon22/08/1999
Secretary resigned
dot icon27/07/1999
Secretary resigned;director resigned
dot icon26/07/1999
Return made up to 21/06/99; no change of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Director resigned
dot icon23/03/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon09/02/1999
Secretary resigned;director resigned
dot icon19/01/1999
Certificate of change of name
dot icon06/01/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon16/12/1998
Director resigned
dot icon28/10/1998
Full group accounts made up to 1998-03-28
dot icon25/07/1998
Return made up to 21/06/98; full list of members
dot icon03/02/1998
New director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon15/10/1997
Director's particulars changed
dot icon12/10/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon22/07/1997
Director resigned
dot icon22/07/1997
Return made up to 21/06/97; full list of members
dot icon20/07/1997
Full group accounts made up to 1996-12-28
dot icon07/11/1996
Ad 29/09/96--------- £ si 2000000@1=2000000 £ ic 5500000/7500000
dot icon30/10/1996
Resolutions
dot icon30/10/1996
Resolutions
dot icon30/10/1996
Nc inc already adjusted 20/06/96
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon18/07/1996
Return made up to 21/06/96; full list of members
dot icon24/04/1996
Ad 10/04/96--------- £ si 1500000@1=1500000 £ ic 400000/1900000
dot icon30/07/1995
Full group accounts made up to 1994-12-31
dot icon23/07/1995
Return made up to 21/06/95; no change of members
dot icon23/07/1995
Director's particulars changed
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon15/03/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
Full group accounts made up to 1993-12-31
dot icon17/07/1994
Return made up to 21/06/94; no change of members
dot icon27/04/1994
New secretary appointed
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon18/04/1994
Director resigned
dot icon07/04/1994
Director resigned;new director appointed
dot icon18/10/1993
New director appointed
dot icon14/07/1993
Full group accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 21/06/93; full list of members
dot icon18/01/1993
Director resigned
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Return made up to 21/06/92; no change of members
dot icon18/07/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 21/06/91; no change of members
dot icon05/08/1990
Full group accounts made up to 1989-12-31
dot icon05/08/1990
Return made up to 21/06/90; full list of members
dot icon29/11/1989
Director resigned
dot icon30/07/1989
Full group accounts made up to 1988-12-31
dot icon30/07/1989
Return made up to 20/06/89; full list of members
dot icon13/06/1989
Memorandum and Articles of Association
dot icon13/06/1989
Resolutions
dot icon12/10/1988
Registered office changed on 13/10/88 from: pool house bancroft road reigate surrey RH2 7RP
dot icon21/09/1988
Secretary resigned;new secretary appointed
dot icon08/08/1988
Full group accounts made up to 1987-12-31
dot icon08/08/1988
Return made up to 31/07/88; full list of members
dot icon27/09/1987
Full group accounts made up to 1986-12-31
dot icon25/08/1987
Return made up to 31/07/87; full list of members
dot icon02/10/1986
Group of companies' accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2010
dot iconLast change occurred
01/10/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/10/2010
dot iconNext account date
01/10/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, John Hamilton
Director
22/09/1998 - 01/12/1998
15
Bishop, Michael John
Director
08/03/1999 - 30/05/2000
48
Jones, Adrian Ford
Director
30/10/2000 - 30/08/2001
68
Aepli, Peter Andrew
Director
05/10/1993 - 20/03/1993
1
Begley, Wassim Kenneth
Director
17/03/1994 - 18/05/1999
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MINIT HOLDINGS UK PLC

MINIT HOLDINGS UK PLC is an(a) Dissolved company incorporated on 27/02/1985 with the registered office located at Timpson House, Claverton Road Wythenshawe, Manchester M23 9TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINIT HOLDINGS UK PLC?

toggle

MINIT HOLDINGS UK PLC is currently Dissolved. It was registered on 27/02/1985 and dissolved on 08/08/2011.

Where is MINIT HOLDINGS UK PLC located?

toggle

MINIT HOLDINGS UK PLC is registered at Timpson House, Claverton Road Wythenshawe, Manchester M23 9TT.

What does MINIT HOLDINGS UK PLC do?

toggle

MINIT HOLDINGS UK PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MINIT HOLDINGS UK PLC?

toggle

The latest filing was on 08/08/2011: Final Gazette dissolved via voluntary strike-off.