Company NameMinerva Project Solutions Limited
Company StatusDissolved
Company Number06606854
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin John Gray
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
TS21 2AG
Director NameMr Sean Mark Kelly
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
TS21 2AG
Director NameMr Stephen Ashley Bray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Budworth Close
Billingham
Cleveland
TS23 3TB

Location

Registered AddressFranklin House Stockton Road
Sedgefield
Stockton-On-Tees
TS21 2AG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2014
Net Worth-£15,452
Cash£53
Current Liabilities£21,121

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Director's details changed for Mr Colin John Gray on 31 May 2010 (2 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 99
(4 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 99
(4 pages)
9 June 2011Director's details changed for Mr Colin John Gray on 31 May 2010 (2 pages)
29 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 November 2010Registered office address changed from Wellington House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Wellington House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 11 November 2010 (1 page)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Sean Mark Kelly on 30 May 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Sean Mark Kelly on 30 May 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 30/05/09; full list of members (3 pages)
15 July 2009Return made up to 30/05/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
29 September 2008Appointment Terminated Director stephen bray (1 page)
29 September 2008Appointment terminated director stephen bray (1 page)
4 August 2008Registered office changed on 04/08/2008 from 2 budworth close billingham TS23 3TB (1 page)
4 August 2008Ad 10/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
4 August 2008Ad 10/06/08 gbp si 98@1=98 gbp ic 1/99 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 2 budworth close billingham TS23 3TB (1 page)
30 May 2008Incorporation (11 pages)
30 May 2008Incorporation (11 pages)