Company NameMineral Solutions Limited
Company StatusDissolved
Company Number03153388
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NameInhoco 480 Limited

Business Activity

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

Directors

Director NameDr Colin Robert Hughes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(7 months, 3 weeks after company formation)
Appointment Duration10 years (closed 10 October 2006)
RoleSnior Lecturer
Correspondence Address36 Station Road
Birch Vale
High Peak
Cheshire
SK12 5BP
Director NameDr David Andrew Charles Manning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1996(7 months, 3 weeks after company formation)
Appointment Duration10 years (closed 10 October 2006)
RoleProfessor
Correspondence Address138 New Gate Street
Morpeth
Northumberland
NE16 1DD
Director NameDr Jonathan Richard Lloyd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 October 2006)
RoleLecturer
Correspondence Address49 South Avenue
Buxton
Derbyshire
SK17 6NQ
Secretary NameAlastair Clark
NationalityBritish
StatusClosed
Appointed21 January 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 10 October 2006)
RoleCompany Director
Correspondence AddressFlat 3
41 Bamford Road Didsbury
Manchester
Greater Manchester
M20 2QP
Director NameThomas Charles Evans
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2002)
RoleGeologist
Correspondence Address4 Primrose Avenue
Marple
Stockwood
Cheshire
SK6 6ED
Secretary NameCatherine Mary Potter
NationalityBritish
StatusResigned
Appointed23 September 1996(7 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressWoodcock Hall Lower Dolphinholme
Lancaster
Lancashire
LA2 9AX
Director NameAnthony Nicholas Trevor Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(1 year, 4 months after company formation)
Appointment Duration12 months (resigned 08 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Drive
Handforth
Wilmslow
Cheshire
SK9 3DR
Secretary NameMr Patrick James Nolan
NationalityIrish
StatusResigned
Appointed13 June 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waters Edge
Farnworth
Bolton
Lancashire
BL4 0NL
Director NameMrs Lynda Wilcox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address1 Broadwell Drive
Pennington
Leigh
WN7 3NE
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed20 December 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2001)
RoleOperations Manager
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Director NameAlan James Robinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Lane
Leeds
West Yorkshire
LS8 2EX
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed24 January 2001(4 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressRoom 2.79 Williamson Building
The University Of Manchester
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
22 February 2006Return made up to 31/01/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Registered office changed on 11/11/05 from: arch 30 north campus incubator sackville street manchester greater manchester M60 1QD (1 page)
6 May 2005Secretary's particulars changed (1 page)
6 May 2005Registered office changed on 06/05/05 from: the campus ventures centre manchester university oxford road manchester M13 9PL (1 page)
14 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
10 February 2005Return made up to 31/01/05; full list of members (7 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
24 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 January 2003New director appointed (2 pages)
10 December 2002Director resigned (1 page)
26 June 2002Secretary's particulars changed (1 page)
12 April 2002Director resigned (1 page)
11 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
15 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
23 January 2001New director appointed (2 pages)
2 October 2000Director resigned (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 March 1999Return made up to 31/01/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
23 July 1997Ad 13/06/97--------- £ si 58@1=58 £ ic 2/60 (2 pages)
23 July 1997Memorandum and Articles of Association (18 pages)
23 July 1997Statement of rights variation attached to shares (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997S-div 13/06/97 (1 page)
23 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1997Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
2 April 1997Return made up to 31/01/97; full list of members (6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: dennis house marsden street manchester M2 1JD (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New director appointed (2 pages)
18 March 1996Company name changed inhoco 480 LIMITED\certificate issued on 19/03/96 (2 pages)
31 January 1996Incorporation (21 pages)