MINSTER WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

MINSTER WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02486417

Incorporation date

27/03/1990

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

6 Hermitage Road, Woking, Surrey GU21 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon28/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2011
First Gazette notice for voluntary strike-off
dot icon04/08/2011
Application to strike the company off the register
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon07/06/2011
Registered office address changed from Unit 12 Hampton Farm Industrial Estate Hampton Road West Feltham Middlesex TW13 6DA on 2011-06-08
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon01/07/2010
Director's details changed for Russell John Garland on 2010-03-08
dot icon01/07/2010
Secretary's details changed for Hermitage Secretaries Ltd on 2010-03-08
dot icon23/05/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon23/05/2010
Director's details changed for Russell John Garland on 2010-01-01
dot icon23/05/2010
Secretary's details changed for Hermitage Secretaries Ltd on 2010-01-01
dot icon05/03/2010
Compulsory strike-off action has been discontinued
dot icon02/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon09/03/2009
Return made up to 09/03/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 01/03/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 01/03/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon28/02/2006
Return made up to 01/03/06; full list of members
dot icon27/11/2005
Notice of assignment of name or new name to shares
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/10/2005
New secretary appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned;director resigned
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Director resigned
dot icon03/03/2005
Return made up to 04/03/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
New secretary appointed
dot icon18/03/2004
Return made up to 15/03/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Return made up to 15/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon24/10/2002
Director resigned
dot icon25/03/2002
Return made up to 15/03/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 15/03/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Return made up to 15/03/00; full list of members
dot icon22/03/2000
Secretary's particulars changed;director's particulars changed
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Ad 29/03/99--------- £ si [email protected]=16 £ ic 100/116
dot icon21/06/1999
S-div 29/03/99
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
£ nc 100/1000 29/03/99
dot icon22/03/1999
Return made up to 15/03/99; no change of members
dot icon10/06/1998
Full accounts made up to 1997-12-31
dot icon31/03/1998
Return made up to 22/03/98; full list of members
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Certificate of change of name
dot icon25/03/1997
Return made up to 22/03/97; full list of members
dot icon25/03/1997
Director's particulars changed
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Resolutions
dot icon30/03/1996
Return made up to 22/03/96; full list of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Particulars of mortgage/charge
dot icon23/03/1995
Return made up to 22/03/95; no change of members
dot icon28/02/1995
Full accounts made up to 1993-12-31
dot icon07/01/1995
Secretary resigned;new director appointed
dot icon20/12/1994
New secretary appointed
dot icon26/05/1994
Return made up to 28/03/94; change of members
dot icon26/05/1994
Director resigned
dot icon17/04/1994
Auditor's resignation
dot icon16/03/1994
Registered office changed on 17/03/94 from: alexander springer & co ( certified accountants ) 32-36 great portland street london W1N 5AD
dot icon12/03/1994
Director resigned
dot icon14/02/1994
Particulars of mortgage/charge
dot icon19/07/1993
Certificate of change of name
dot icon19/05/1993
Accounts for a small company made up to 1992-12-31
dot icon26/04/1993
Return made up to 28/03/93; full list of members
dot icon24/04/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon05/04/1992
Return made up to 28/03/92; no change of members
dot icon09/03/1992
Accounts for a medium company made up to 1990-12-31
dot icon08/05/1991
Return made up to 31/03/91; full list of members
dot icon08/05/1991
Registered office changed on 09/05/91 from: 157A park road kingston-upon-thames surrey KT2 6DQ
dot icon08/01/1991
New director appointed
dot icon07/11/1990
Accounting reference date notified as 31/12
dot icon03/06/1990
Registered office changed on 04/06/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon03/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eustace, Robert Andrew
Director
09/05/2005 - 15/09/2005
24
Eustace, Bee Sarah
Director
10/05/2005 - 16/09/2005
11
HERMITAGE SECRETARIES LTD
Corporate Secretary
15/09/2005 - Present
3
Garland, Russell John
Director
15/09/2005 - Present
-
Eustace, Bee Sarah
Secretary
09/05/2005 - 15/09/2005
-

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 WORLDWIDE LIMITED

MINSTER WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 27/03/1990 with the registered office located at 6 Hermitage Road, Woking, Surrey GU21 8TB. There are currently 2 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 WORLDWIDE LIMITED?

toggle

MINSTER WORLDWIDE LIMITED is currently Dissolved. It was registered on 27/03/1990 and dissolved on 28/11/2011.

Where is MINSTER WORLDWIDE LIMITED located?

toggle

MINSTER WORLDWIDE LIMITED is registered at 6 Hermitage Road, Woking, Surrey GU21 8TB.

What is the latest filing for MINSTER WORLDWIDE LIMITED?

toggle

The latest filing was on 28/11/2011: Final Gazette dissolved via voluntary strike-off.