Company NameMinsterland Limited
Company StatusDissolved
Company Number03025352
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Richard Booth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month after company formation)
Appointment Duration28 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 John Street
Dalbeattie
Dumfries
DG5 4JS
Scotland
Secretary NameMr Paul Richard Booth
NationalityBritish
StatusClosed
Appointed31 March 1995(1 month after company formation)
Appointment Duration28 years, 2 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 John Street
Dalbeattie
Dumfries
DG5 4JS
Scotland
Director NameMrs Patricia Booth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 5 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 John Street
Dalbeattie
Kirkcudbrightshire
DG5 4JS
Scotland
Director NameMichael Daniel Shanahan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address20 Crossfields
Dalton
Huddersfield
West Yorkshire
HD5 9QY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Hollinside Terrace
Lanchester
Durham
DH7 0RQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester

Shareholders

500 at £1Patricia Booth
50.00%
Ordinary
250 at £1Michael Daniel Shanahan
25.00%
Ordinary
250 at £1Paul Richard Booth
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,807
Cash£217
Current Liabilities£297

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

17 October 2017Micro company accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
22 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
5 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
30 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Director's details changed for Patricia Booth on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Patricia Booth on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Richard Booth on 8 February 2010 (2 pages)
9 March 2010Director's details changed for Paul Richard Booth on 8 February 2010 (2 pages)
9 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 March 2007Return made up to 22/02/07; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 22/02/06; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Amended accounts made up to 28 February 2003 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 3 hollinside terrace lanchester co durham DH7 0RQ (1 page)
29 July 2004Registered office changed on 29/07/04 from: 37 springhouse lane ebchester consett co durham DH8 0QF (1 page)
11 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 April 2004Amended accounts made up to 28 February 2003 (5 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
25 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 22/02/03; full list of members (7 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 March 2002Return made up to 22/02/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
2 March 2001Return made up to 22/02/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 March 1999Return made up to 22/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 March 1997Return made up to 22/02/97; no change of members (6 pages)
14 February 1997Accounts for a small company made up to 29 February 1996 (7 pages)
29 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/03/96
(6 pages)
25 April 1995Registered office changed on 25/04/95 from: 72 new bond street london W1Y 9DD (1 page)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)