Company NameMinicrest Limited
Company StatusDissolved
Company Number02133460
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Hamish Wetherill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1990(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address3 Lumsden Way
Balmedie Woods
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Secretary NameFrances Wetherill
NationalityBritish
StatusClosed
Appointed04 October 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 11 May 2004)
RoleCompany Director
Correspondence Address1 I'Anson Road
Richmond
North Yorkshire
DL10 4NL
Director NameJane Florence Wetherill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameJane Florence Wetherill
NationalityBritish
StatusResigned
Appointed30 October 1990(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF

Location

Registered Address39 Grange Road
Darlington
County Durham
DL1 5NB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£52,901
Net Worth£100
Cash£19,859
Current Liabilities£19,759

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Return made up to 14/12/03; full list of members (6 pages)
17 December 2003Application for striking-off (1 page)
12 August 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 December 2002Return made up to 14/12/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 January 2002Return made up to 14/12/01; full list of members (6 pages)
22 May 2001Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Registered office changed on 16/05/00 from: 1 i'anson road richmond north yorkshire DL10 4NL (1 page)
7 April 2000Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: 19 castlereagh wynyard park cleveland TS22 5QF (1 page)
1 May 1999Return made up to 14/12/98; no change of members (4 pages)
1 May 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Return made up to 14/12/97; full list of members (5 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
5 February 1997Return made up to 14/12/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
29 February 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
26 April 1995Full accounts made up to 30 June 1994 (12 pages)
11 April 1995Return made up to 14/12/94; no change of members
  • 363(287) ‐ Registered office changed on 11/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)