MINIT PLC

Register to unlock more data on OkredoRegister

MINIT PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03634255

Incorporation date

16/09/1998

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 16/09/1998)
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 icon22/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Minit Corporate Services Limited on 2010-09-17
dot icon22/09/2010
Director's details changed for Timpson Keys Direct Limited on 2010-09-17
dot icon22/09/2010
Director's details changed for Broomco 3135 Limited on 2010-09-17
dot icon23/08/2010
Appointment of Mr Paresh Majithia as a director
dot icon24/03/2010
Accounts for a dormant company made up to 2009-09-26
dot icon22/09/2009
Return made up to 17/09/09; full list of members
dot icon04/05/2009
Full accounts made up to 2008-09-27
dot icon21/09/2008
Return made up to 17/09/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-09-29
dot icon02/10/2007
Return made up to 17/09/07; full list of members
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 17/09/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-10-01
dot icon25/09/2005
Return made up to 17/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-09-23
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2004
Return made up to 17/09/04; full list of members
dot icon14/10/2004
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 icon26/10/2003
Return made up to 17/09/03; change of members
dot icon26/10/2003
Secretary's particulars changed
dot icon26/10/2003
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 icon14/09/2003
Accounting reference date extended from 27/03/03 to 27/09/03
dot icon21/07/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/07/2003
New director appointed
dot icon28/04/2003
Registered office changed on 29/04/03 from: 2ND floor 50 curzon street london W1J 7UW
dot icon27/04/2003
Particulars of mortgage/charge
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon11/12/2002
Group of companies' accounts made up to 2002-03-30
dot icon30/11/2002
Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP
dot icon24/09/2002
Return made up to 17/09/02; full list of members
dot icon24/09/2002
Secretary's particulars changed
dot icon25/04/2002
Ad 22/04/02--------- £ si 1846500@1=1846500 £ ic 80575287/82421787
dot icon03/04/2002
Particulars of mortgage/charge
dot icon27/03/2002
Ad 14/04/01-25/06/01 £ si 15496409@1
dot icon27/03/2002
Ad 29/04/00-31/03/01 £ si 46756601@1
dot icon20/03/2002
Group of companies' accounts made up to 2001-03-31
dot icon20/03/2002
Nc inc already adjusted 31/03/00
dot icon20/03/2002
Resolutions
dot icon20/03/2002
Resolutions
dot icon10/12/2001
Particulars of mortgage/charge
dot icon02/12/2001
Return made up to 17/09/01; full list of members
dot icon02/12/2001
Director's particulars changed
dot icon05/11/2001
Particulars of mortgage/charge
dot icon24/10/2001
Secretary resigned;director resigned
dot icon24/10/2001
Secretary resigned
dot icon24/10/2001
New secretary appointed;new director appointed
dot icon24/10/2001
New secretary appointed
dot icon24/10/2001
Registered office changed on 25/10/01 from: 1A tectonic place holyport road maidenhead berkshire SL6 2EZ
dot icon17/07/2001
New director appointed
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Delivery ext'd 3 mth 31/03/01
dot icon09/05/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon28/12/2000
Director resigned
dot icon31/10/2000
Full group accounts made up to 2000-04-01
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New secretary appointed;new director appointed
dot icon18/10/2000
Return made up to 17/09/00; full list of members
dot icon18/10/2000
Director resigned
dot icon17/07/2000
Ad 31/03/00--------- £ si 18129500@1=18129500 £ ic 80575287/98704787
dot icon11/04/2000
Resolutions
dot icon10/04/2000
Ad 31/03/00--------- £ si 18129500@1=18129500 £ ic 62445787/80575287
dot icon03/04/2000
Secretary resigned;director resigned
dot icon01/11/1999
New director appointed
dot icon26/10/1999
Full group accounts made up to 1999-03-27
dot icon26/10/1999
Return made up to 17/09/99; full list of members
dot icon26/10/1999
Secretary resigned
dot icon17/10/1999
New director appointed
dot icon14/06/1999
Director resigned
dot icon24/01/1999
Statement of affairs
dot icon24/01/1999
Ad 15/12/98--------- £ si 61995787@1=61995787 £ ic 450002/62445789
dot icon24/01/1999
Ad 15/12/98--------- £ si 450000@1=450000 £ ic 2/450002
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon14/01/1999
Resolutions
dot icon05/01/1999
Certificate of authorisation to commence business and borrow
dot icon05/01/1999
Application to commence business
dot icon05/01/1999
Conve 15/12/98
dot icon05/01/1999
Accounting reference date shortened from 30/09/99 to 27/03/99
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Director resigned
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon15/12/1998
Registered office changed on 16/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned;director resigned
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
New director appointed
dot icon16/09/1998
Incorporation

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Begley, Wassim Kenneth
Director
14/12/1998 - 31/03/1999
8
Meyers, Richard John
Secretary
30/08/2001 - 11/10/2001
4
Hammad, Saad Hassan
Director
14/12/1998 - 30/03/2000
36
Jones, Adrian Ford
Director
27/09/2000 - 30/08/2001
68
INSTANT COMPANIES LIMITED
Nominee Director
16/09/1998 - 16/09/1998
43699

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 PLC

MINIT PLC is an(a) Dissolved company incorporated on 16/09/1998 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 PLC?

toggle

MINIT PLC is currently Dissolved. It was registered on 16/09/1998 and dissolved on 08/08/2011.

Where is MINIT PLC located?

toggle

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

What does MINIT PLC do?

toggle

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

What is the latest filing for MINIT PLC?

toggle

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