Company NameMinshull Archives Limited
Company StatusDissolved
Company Number01981324
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBuildgood Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Harry Wrather
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration26 years (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden Hall
Rode Heath
Cheshire
ST7 3SW
Secretary NameMr Paul Robert Greenlees
StatusClosed
Appointed04 March 2013(27 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address2 Mount Street
Manchester
M2 5WQ
Director NameJohn David Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1994)
RoleInsurance Broker
Correspondence Address9 Trent Close
Bramhall
Stockport
Cheshire
Secretary NameMrs Heather Sheila Shepherd Shiels
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG
Director NameMrs Heather Sheila Shepherd Shiels
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(8 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Sandgate Road
Whitefield
Manchester
M45 6WG

Location

Registered Address2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1William Harry Wrather
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 July 2017Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Appointment of Mr Paul Robert Greenlees as a secretary (2 pages)
13 November 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 March 2013Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Heather Shiels as a director (1 page)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Heather Shiels as a secretary (1 page)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
2 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
11 April 2003Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 August 2002Auditor's resignation (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
25 May 2001Return made up to 31/12/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 July 1999 (12 pages)
31 January 2000Return made up to 31/12/99; no change of members (5 pages)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
12 April 1999Return made up to 31/12/98; no change of members (5 pages)
29 April 1998Return made up to 31/12/97; full list of members (6 pages)
29 April 1998Director's particulars changed (1 page)
10 February 1998Full accounts made up to 31 July 1997 (6 pages)
7 August 1997Return made up to 31/12/96; no change of members (5 pages)
4 June 1997Full accounts made up to 31 July 1996 (6 pages)
23 August 1996Full accounts made up to 31 July 1995 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (7 pages)
19 July 1995Location of debenture register (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 1 norfolk street manchester M60 8BH (1 page)
19 July 1995Location of register of members (1 page)
19 July 1995Location of register of directors' interests (1 page)
4 May 1995Full accounts made up to 31 July 1994 (7 pages)