Company NameMinutefile Limited
Company StatusDissolved
Company Number03756651
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFiona Ingrid Duke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2005)
RoleAdvertising Project Manager
Correspondence Address11 Church Crescent
London
N3 1BE
Director NameSteven Murray Duke
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed13 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2005)
RoleAdvertising Project  Manager
Correspondence Address11 Church Crescent
London
N3 1BE
Director NameMrs Denise Lillian Goldie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Director NameMr James Malcolm Goldie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Secretary NameSteven Murray Duke
NationalityIrish
StatusClosed
Appointed13 August 1999(3 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2005)
RoleAdvertising Project  Manager
Correspondence Address11 Church Crescent
London
N3 1BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 Oakfield Road
Gosforthe
Newcastle Upon Tyne
NE3 4HS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth£2,348
Cash£3,985
Current Liabilities£2,900

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (2 pages)
29 April 2004Return made up to 21/04/04; full list of members (9 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 December 2003Registered office changed on 30/12/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
13 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 April 2001Return made up to 21/04/01; full list of members (8 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 21/04/00; full list of members (7 pages)
24 August 1999Ad 13/08/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages)
23 August 1999New director appointed (2 pages)
21 April 1999Incorporation (12 pages)