Company NameMinxt Limited
Company StatusDissolved
Company Number04945585
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date1 November 2009 (14 years, 6 months ago)
Previous NameBeauty Essentials (Killingworth) Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJulie Clare Westerby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameAshley James Holt
NationalityBritish
StatusClosed
Appointed28 October 2007(4 years after company formation)
Appointment Duration2 years (closed 01 November 2009)
RoleCompany Director
Correspondence Address23 Somervyl Avenue
Newcastle Upon Tyne
NE12 8UG
Director NameSusan Alma Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Longridge Avenue
Cochrane Park
Newcastle Upon Tyne
NE7 7LB
Director NameMr Ian Westerby
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Secretary NameMr Ian Westerby
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Somervyl Avenue
Longbenton
Newcastle Upon Tyne
NE12 8UG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address65-67 Heaton Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5HH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£122
Cash£2,003
Current Liabilities£8,268

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Completion of winding up (1 page)
28 January 2009Order of court to wind up (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 4 tyne view newcastle upon tyne NE15 8DE (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 February 2008Return made up to 28/10/07; full list of members (3 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: keith wary 139 bedeburn road jarrow newcastle upon tyne NE32 5AZ (1 page)
21 February 2008New secretary appointed (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2007Director resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Return made up to 28/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(7 pages)
14 November 2006Return made up to 28/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
2 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 December 2004Return made up to 28/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/12/04
(7 pages)
11 October 2004Registered office changed on 11/10/04 from: 7 the boulevard west farm avenue longbenton newcastle upon tyne NE12 8LT (1 page)
11 October 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
28 June 2004Director resigned (1 page)
12 January 2004Registered office changed on 12/01/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
1 December 2003Ad 28/10/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003New director appointed (2 pages)