MINSTER HARDWARE LIMITED

Register to unlock more data on OkredoRegister

MINSTER HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03311167

Incorporation date

30/01/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hawick House, Waters Upton, Telford, Shropshire TF6 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon16/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon18/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/07/2016
Termination of appointment of Joy Inkster as a director on 2016-02-29
dot icon18/07/2016
Termination of appointment of Stephen William Mills as a director on 2016-02-29
dot icon18/07/2016
Termination of appointment of Stephen William Mills as a secretary on 2016-02-29
dot icon03/01/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon03/01/2016
Director's details changed for Mrs Joy Inkster on 2015-08-04
dot icon03/01/2016
Total exemption small company accounts made up to 2015-02-28
dot icon14/12/2015
Registered office address changed from 22a Waters Upton Telford Shropshire TF6 6NP to Hawick House Waters Upton Telford Shropshire TF6 6NP on 2015-12-15
dot icon02/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/11/2014
Director's details changed for Mrs Joy Inkster on 2014-11-01
dot icon28/10/2014
Registered office address changed from 2 Ashtree Park Horsehay Telford Shropshire TF4 2LD to 22a Waters Upton Telford Shropshire TF6 6NP on 2014-10-29
dot icon13/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/01/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Mr Stephen William Mills on 2009-10-02
dot icon31/01/2010
Director's details changed for Mrs Joy Inkster on 2009-10-02
dot icon22/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Return made up to 31/01/09; full list of members
dot icon24/03/2009
Director and secretary's change of particulars / stephen mills / 31/01/2009
dot icon23/03/2009
Location of register of members
dot icon15/02/2009
Registered office changed on 16/02/2009 from 75 new road willenhall west midlands WV13 2DA
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/10/2008
Director appointed mrs joy inkster
dot icon21/10/2008
Secretary appointed mr steven mills
dot icon21/10/2008
Director appointed mr steven mills
dot icon30/04/2008
Appointment terminated director steven mills
dot icon30/04/2008
Appointment terminated director david inkster
dot icon30/04/2008
Appointment terminated
dot icon30/04/2008
Appointment terminated secretary steven mills
dot icon27/02/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon22/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon18/03/2007
Return made up to 31/01/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon01/03/2006
Return made up to 31/01/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/02/2005
Return made up to 31/01/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon04/03/2002
Return made up to 31/01/02; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/03/2001
Return made up to 31/01/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-02-28
dot icon06/02/2000
Return made up to 31/01/00; full list of members
dot icon20/11/1999
Director's particulars changed
dot icon16/11/1999
Accounts for a small company made up to 1999-02-28
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon08/10/1998
Accounts for a dormant company made up to 1998-02-28
dot icon11/06/1998
Registered office changed on 12/06/98 from: locks & fittings LIMITED units 7 & 8 rollingmill street walsall west midlands WS2 9EQ
dot icon11/06/1998
Director's particulars changed
dot icon11/06/1998
Return made up to 31/01/98; full list of members
dot icon31/05/1998
Accounting reference date extended from 31/01/98 to 28/02/98
dot icon17/05/1998
Location of register of members
dot icon17/05/1998
New secretary appointed;new director appointed
dot icon17/05/1998
New director appointed
dot icon01/05/1998
Particulars of mortgage/charge
dot icon10/02/1997
Ad 31/01/97--------- £ si 1@1=1 £ ic 1/2
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Secretary resigned
dot icon10/02/1997
Registered office changed on 11/02/97 from: somerset house temple street birmingham west midlands B2 5DN
dot icon30/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2016
dot iconLast change occurred
27/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2016
dot iconNext account date
27/02/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Inkster, Joy
Director
11/04/2008 - 29/02/2016
2
Mills, Stephen William
Director
31/01/1997 - 10/04/2008
4
Mills, Stephen William
Director
11/04/2008 - 29/02/2016
4
Brewer, Suzanne
Nominee Secretary
31/01/1997 - 31/01/1997
3082
Inkster, David Luke
Director
31/01/1997 - 10/04/2008
2

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 MINSTER HARDWARE LIMITED

MINSTER HARDWARE LIMITED is an(a) Dissolved company incorporated on 30/01/1997 with the registered office located at Hawick House, Waters Upton, Telford, Shropshire TF6 6NP. There is currently no 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 MINSTER HARDWARE LIMITED?

toggle

MINSTER HARDWARE LIMITED is currently Dissolved. It was registered on 30/01/1997 and dissolved on 16/01/2017.

Where is MINSTER HARDWARE LIMITED located?

toggle

MINSTER HARDWARE LIMITED is registered at Hawick House, Waters Upton, Telford, Shropshire TF6 6NP.

What does MINSTER HARDWARE LIMITED do?

toggle

MINSTER HARDWARE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MINSTER HARDWARE LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via compulsory strike-off.