Company NameMinebrook Properties Limited
Company StatusDissolved
Company Number02671293
CategoryPrivate Limited Company
Incorporation Date13 December 1991(32 years, 4 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Arthur Thompson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration30 years, 4 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary NameMrs Susan Evelyn Thompson
NationalityBritish
StatusClosed
Appointed28 September 2005(13 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 21 June 2022)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Greenacres
Stainton
Middlesbrough
N Yorks
TS8 9BN
Director NameMr Gordon Clayton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Scalby Grove
Stockton
Stockton On Tees
Cleveland
TS19 7RP
Director NameStephen Anthony Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 28 September 2005)
RoleCo Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Secretary NameStephen Anthony Thompson
NationalityBritish
StatusResigned
Appointed27 February 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 28 September 2005)
RoleCo Director
Correspondence Address46 Stanhope Road South
Darlington
County Durham
DL3 7SQ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Telephone01642 676932
Telephone regionMiddlesbrough

Location

Registered Address9, Stephenson Street
Thornaby
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Philip Arthur Thompson
50.00%
Ordinary
100 at £1Stephen A. Thompson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
24 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
(5 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 December 2011Termination of appointment of Gordon Clayton as a director (1 page)
29 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
20 December 2010Register inspection address has been changed (1 page)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
31 December 2007Return made up to 13/12/07; full list of members (2 pages)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
8 January 2007Return made up to 13/12/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
16 December 2005Return made up to 13/12/05; full list of members (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005Secretary resigned;director resigned (1 page)
29 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 January 2005Return made up to 13/12/04; no change of members (7 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
13 April 2004Return made up to 13/12/03; no change of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
5 March 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
17 January 2003£ sr 68800@1 27/08/02 (1 page)
3 January 2003Return made up to 13/12/02; full list of members (8 pages)
4 September 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2002Return made up to 13/12/01; full list of members (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
12 June 2001Resolutions
  • RES13 ‐ Contract to repurchase 23/04/01
(1 page)
11 May 2001£ nc 250000/245000 05/05/01 (1 page)
2 January 2001Full accounts made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (8 pages)
23 December 1999Return made up to 13/12/99; full list of members (8 pages)
23 December 1999Full accounts made up to 31 March 1999 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (6 pages)
3 December 1998Return made up to 13/12/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 13/12/97; full list of members (6 pages)
20 January 1997Return made up to 13/12/96; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
29 November 1995Return made up to 13/12/95; no change of members (4 pages)