MINSTER PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

MINSTER PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03556683

Incorporation date

30/04/1998

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

No 2 Lampton Court Littleham, Bideford, Devon EX39 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1998)
dot icon18/08/2014
Final Gazette dissolved via compulsory strike-off
dot icon05/05/2014
First Gazette notice for compulsory strike-off
dot icon23/02/2014
Termination of appointment of Susan Bricknell-Sproston as a director
dot icon15/09/2013
Termination of appointment of Maria Pujol Toda as a secretary
dot icon11/09/2013
Termination of appointment of Maria Pujol Toda as a director
dot icon01/09/2013
Termination of appointment of a director
dot icon11/06/2013
Notice of ceasing to act as receiver or manager
dot icon24/05/2013
Receiver's abstract of receipts and payments to 2013-05-14
dot icon24/04/2013
Receiver's abstract of receipts and payments to 2013-04-02
dot icon09/10/2012
Receiver's abstract of receipts and payments to 2012-10-02
dot icon11/10/2011
Notice of appointment of receiver or manager
dot icon03/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2010
Director's details changed for Mrs Susan Jeanette Craven on 2010-04-01
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/04/2010
Director's details changed for Maria De La Luz Pujol Toda on 2010-04-07
dot icon06/04/2010
Register inspection address has been changed
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/06/2009
Return made up to 03/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/06/2008
Return made up to 03/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
New director appointed
dot icon02/04/2007
Return made up to 03/04/07; full list of members
dot icon02/04/2007
Secretary's particulars changed
dot icon02/04/2007
Location of debenture register
dot icon02/04/2007
Location of register of members
dot icon02/04/2007
Registered office changed on 03/04/07 from: 16-17 hammet street taunton somerset TA1 1RZ
dot icon02/04/2007
Director resigned
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2007
Particulars of mortgage/charge
dot icon18/12/2006
Particulars of mortgage/charge
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Registered office changed on 24/10/06 from: church barns hockworthy wellington somerset TA21 0NW
dot icon23/10/2006
Secretary resigned
dot icon28/08/2006
New director appointed
dot icon07/05/2006
Return made up to 01/05/06; full list of members
dot icon14/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon25/05/2005
Return made up to 01/05/05; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 01/05/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 01/05/03; full list of members
dot icon14/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 01/05/02; full list of members
dot icon14/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon01/07/2001
Return made up to 01/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon20/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Return made up to 01/05/00; full list of members
dot icon14/04/2000
Full accounts made up to 1999-03-31
dot icon12/05/1999
Return made up to 01/05/99; full list of members
dot icon14/02/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon04/01/1999
Certificate of change of name
dot icon26/11/1998
Certificate of change of name
dot icon20/10/1998
Particulars of mortgage/charge
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
Ad 01/05/98--------- £ si 2@2=4 £ ic 2/6
dot icon13/05/1998
Registered office changed on 14/05/98 from: somerset house temple street birmingham B2 5DN
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Ad 01/05/98--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/1998
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodall, David John
Director
01/05/1998 - 30/11/2005
3
Pye, Jeffrey
Director
01/12/2005 - 25/07/2006
1
Brewer, Suzanne
Nominee Secretary
01/05/1998 - 01/05/1998
3080
Bricknell-Sproston, Susan Jeanette
Director
25/07/2006 - 01/01/2011
1
Pujol Toda, Maria De La Luz
Director
14/06/2007 - 26/08/2011
-

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 PROPERTY COMPANY LIMITED

MINSTER PROPERTY COMPANY LIMITED is an(a) Dissolved company incorporated on 30/04/1998 with the registered office located at No 2 Lampton Court Littleham, Bideford, Devon EX39 5HT. 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 PROPERTY COMPANY LIMITED?

toggle

MINSTER PROPERTY COMPANY LIMITED is currently Dissolved. It was registered on 30/04/1998 and dissolved on 18/08/2014.

Where is MINSTER PROPERTY COMPANY LIMITED located?

toggle

MINSTER PROPERTY COMPANY LIMITED is registered at No 2 Lampton Court Littleham, Bideford, Devon EX39 5HT.

What is the latest filing for MINSTER PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via compulsory strike-off.