MINSTER HOUSE (BSE) LIMITED

Register to unlock more data on OkredoRegister

MINSTER HOUSE (BSE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03682622

Incorporation date

13/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Cavendish Road, Bury St Edmunds, Suffolk IP33 3TECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1998)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon29/12/2010
Application to strike the company off the register
dot icon27/07/2010
Termination of appointment of Jennifer Taffler as a director
dot icon14/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/11/2009
Termination of appointment of James Binns as a director
dot icon05/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon05/06/2008
Registered office changed on 06/06/2008 from petlife international LTD minster house, western way bury st. Edmunds suffolk IP33 3SP
dot icon02/06/2008
Director's Change of Particulars / john hancock / 23/05/2008 / HouseName/Number was: , now: 63; Street was: 14 eastgate street, now: raynham road
dot icon22/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 14/12/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 14/12/06; full list of members
dot icon01/02/2006
Return made up to 14/12/05; full list of members
dot icon01/02/2006
Location of register of members address changed
dot icon27/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2003
Return made up to 14/12/03; full list of members
dot icon06/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 14/12/02; full list of members
dot icon18/12/2002
Director's particulars changed
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 14/12/01; full list of members
dot icon18/12/2001
Director's particulars changed
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon04/01/2001
Secretary's particulars changed;director's particulars changed
dot icon04/01/2001
Location of register of members address changed
dot icon01/01/2001
Particulars of mortgage/charge
dot icon01/01/2001
Particulars of mortgage/charge
dot icon01/01/2001
Particulars of mortgage/charge
dot icon20/06/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 14/12/99; full list of members
dot icon19/01/2000
Director's particulars changed
dot icon19/01/2000
Registered office changed on 20/01/00
dot icon19/01/2000
Location of register of members address changed
dot icon06/04/1999
Particulars of mortgage/charge
dot icon31/03/1999
Particulars of mortgage/charge
dot icon18/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon28/12/1998
New director appointed
dot icon28/12/1998
New director appointed
dot icon28/12/1998
Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed;new director appointed
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Director resigned
dot icon13/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
13/12/1998 - 13/12/1998
9278
Hallmark Registrars Limited
Nominee Director
13/12/1998 - 13/12/1998
8288
Hancock, John Philip
Director
13/12/1998 - Present
22
Muirhead, Pauline Jane
Director
13/12/1998 - Present
6
Taffler, Jennifer Ann
Director
13/12/1998 - 24/07/2010
1

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 HOUSE (BSE) LIMITED

MINSTER HOUSE (BSE) LIMITED is an(a) Dissolved company incorporated on 13/12/1998 with the registered office located at Unit 2 Cavendish Road, Bury St Edmunds, Suffolk IP33 3TE. There are currently 3 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 HOUSE (BSE) LIMITED?

toggle

MINSTER HOUSE (BSE) LIMITED is currently Dissolved. It was registered on 13/12/1998 and dissolved on 25/04/2011.

Where is MINSTER HOUSE (BSE) LIMITED located?

toggle

MINSTER HOUSE (BSE) LIMITED is registered at Unit 2 Cavendish Road, Bury St Edmunds, Suffolk IP33 3TE.

What does MINSTER HOUSE (BSE) LIMITED do?

toggle

MINSTER HOUSE (BSE) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for MINSTER HOUSE (BSE) LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.