MINSTRELS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MINSTRELS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02265619

Incorporation date

07/06/1988

Size

-

Contacts

Registered address

Registered address

28 Church Street, Epsom, Surrey KT17 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1988)
dot icon11/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2014
First Gazette notice for voluntary strike-off
dot icon16/04/2014
Application to strike the company off the register
dot icon03/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 90 Sleaford Road Boston Lincolnshire PE21 8EY United Kingdom on 2013-06-11
dot icon10/06/2013
Termination of appointment of Jonathan Gooding as a director
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-06-05
dot icon23/04/2012
Secretary's details changed for David Miller on 2012-04-23
dot icon22/04/2012
Director's details changed for David Miller on 2012-04-23
dot icon22/04/2012
Director's details changed for Mr Jonathan Michael Gooding on 2012-04-23
dot icon22/04/2012
Director's details changed for Paul Michael Walsh on 2012-04-23
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Appointment of Mr David Miller as a secretary
dot icon17/04/2012
Appointment of David Miller as a secretary
dot icon16/04/2012
Appointment of Paul Michael Walsh as a director
dot icon16/04/2012
Appointment of David Miller as a director
dot icon16/04/2012
Termination of appointment of Clive Hayton as a director
dot icon29/03/2012
Termination of appointment of Brian James as a director
dot icon29/03/2012
Termination of appointment of Susan James as a secretary
dot icon08/11/2011
Appointment of Clive John Hayton as a director
dot icon08/11/2011
Appointment of Mr Jonathan Michael Gooding as a director
dot icon14/09/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon31/08/2010
Registered office address changed from 45a Wide Bargate Boston Lincolnshire PE21 6SH on 2010-09-01
dot icon19/08/2009
Return made up to 05/06/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/03/2009
Appointment terminated director brian eastick
dot icon11/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/06/2008
Return made up to 05/06/08; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 05/06/07; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 05/06/06; full list of members
dot icon21/07/2005
Return made up to 05/06/05; full list of members
dot icon26/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/06/2004
Return made up to 05/06/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/07/2003
Return made up to 05/06/03; no change of members
dot icon09/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/07/2002
Return made up to 05/06/02; full list of members
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
New secretary appointed
dot icon20/06/2001
Return made up to 05/06/01; full list of members
dot icon20/05/2001
Full accounts made up to 2000-12-31
dot icon11/04/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Return made up to 05/06/00; full list of members
dot icon15/09/1999
Registered office changed on 16/09/99 from: 47 high street boston lincs PE21 8SP
dot icon12/09/1999
Director resigned
dot icon12/09/1999
New director appointed
dot icon29/07/1999
Return made up to 05/06/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 05/06/98; full list of members
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 05/06/97; change of members
dot icon16/06/1997
Director resigned
dot icon16/06/1997
New director appointed
dot icon20/11/1996
Director resigned
dot icon04/11/1996
New director appointed
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
New secretary appointed
dot icon23/06/1996
Director resigned
dot icon11/06/1996
Return made up to 05/06/96; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Return made up to 09/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 09/06/94; full list of members
dot icon04/06/1994
Full accounts made up to 1993-12-31
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Return made up to 13/06/93; full list of members
dot icon17/11/1992
Director resigned
dot icon18/10/1992
Full accounts made up to 1991-12-31
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon22/06/1992
Return made up to 13/06/92; change of members
dot icon22/12/1991
New director appointed
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon15/12/1991
Director resigned;new director appointed
dot icon01/07/1991
Return made up to 13/06/91; full list of members
dot icon30/05/1991
Director resigned
dot icon26/06/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/06/1990
Return made up to 13/06/90; full list of members
dot icon12/06/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon03/06/1990
Full accounts made up to 1989-12-31
dot icon03/06/1990
Full accounts made up to 1988-12-31
dot icon01/05/1990
Return made up to 22/12/89; full list of members
dot icon27/02/1990
Registered office changed on 28/02/90 from: 7-17 lansdowne road croydon surrey
dot icon30/10/1988
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Paul Michael
Director
03/04/2012 - Present
39
Taylor, Marjorie Kathleen
Director
26/11/1991 - 05/11/1992
-
Chaplin, Margaret Greta
Director
16/05/1997 - 11/08/1999
-
Castleton, Dennis Arthur
Director
09/10/1996 - 16/05/1997
-
Carr, Christine
Secretary
18/08/1992 - 06/06/1996
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 MINSTRELS MANAGEMENT LIMITED

MINSTRELS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 07/06/1988 with the registered office located at 28 Church Street, Epsom, Surrey KT17 4QB. 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 MINSTRELS MANAGEMENT LIMITED?

toggle

MINSTRELS MANAGEMENT LIMITED is currently Dissolved. It was registered on 07/06/1988 and dissolved on 11/08/2014.

Where is MINSTRELS MANAGEMENT LIMITED located?

toggle

MINSTRELS MANAGEMENT LIMITED is registered at 28 Church Street, Epsom, Surrey KT17 4QB.

What does MINSTRELS MANAGEMENT LIMITED do?

toggle

MINSTRELS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MINSTRELS MANAGEMENT LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved via voluntary strike-off.