Company NameMinty Fresh Limited
Company StatusDissolved
Company Number05069424
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusClosed
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameMr Russell Vine Teasdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(5 years after company formation)
Appointment Duration10 years, 3 months (closed 16 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameMrs Karen Teasdale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMrs Karen Teasdale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 29 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameJoanne Elizabeth Brown
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2009)
RoleLecturer
Correspondence Address235 Bishopton Road West
Stockton On Tees
Cleveland
TS19 7LU
Director NameMr John Weall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Karen Teasdale
50.00%
Ordinary
50 at £1Russell Teasdale
50.00%
Ordinary

Financials

Year2014
Net Worth-£102
Cash£561
Current Liabilities£663

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 December 2016Appointment of Mrs Karen Teasdale as a director on 7 December 2016 (2 pages)
7 December 2016Termination of appointment of John Weall as a director on 7 December 2016 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
29 March 2016Appointment of Mr John Weall as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Karen Teasdale as a director on 29 March 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
8 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Director's details changed for Mrs Karen Teasdale on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Russell Vine Teasdale on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Russell Vine Teasdale on 1 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Karen Teasdale on 1 March 2010 (2 pages)
22 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Director appointed russell vine teasdale (2 pages)
31 March 2009Appointment terminated director joanne brown (1 page)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
15 July 2008Return made up to 10/03/08; full list of members (4 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 10/03/07; full list of members (3 pages)
30 October 2006New director appointed (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 10/03/06; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Return made up to 10/03/05; full list of members (6 pages)
6 October 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
10 March 2004Incorporation (15 pages)