Lon Engan
Abersoch
Gwynedd
LL53 7HR
Wales
Secretary Name | Mrs Amanda Jane Wormald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 27 January 2015) |
Role | Secretary |
Correspondence Address | Pavilion House Lon Engan Abersoch Gwynedd LL53 7HR Wales |
Director Name | Janice Elizabeth Congrave |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Shores Green Drive Wincham Northwich Cheshire CW9 6EJ |
Director Name | Stephen Roy Congrave |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 75 Shores Green Drive Wincham Northwich Cheshire CW9 6EJ |
Secretary Name | Stephen Roy Congrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 75 Shores Green Drive Wincham Northwich Cheshire CW9 6EJ |
Secretary Name | Dale Weedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 34 Thrush Way Herons Reach Winsford Cheshire CW7 3LN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Theta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 2001) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Minxpix Photography LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2014 | Application to strike the company off the register (5 pages) |
4 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
27 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts made up to 31 December 2009 (3 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts made up to 31 December 2008 (2 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 May 2009 | Secretary's change of particulars / amanda boyd / 11/07/2007 (2 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from bow chambers 8 tib lane manchester M2 4JB (1 page) |
20 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (2 pages) |
20 September 2007 | Return made up to 08/05/07; full list of members (2 pages) |
2 August 2006 | Company name changed minx LIMITED\certificate issued on 02/08/06 (2 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Accounts made up to 31 December 2005 (1 page) |
4 February 2006 | Accounts made up to 31 December 2004 (1 page) |
6 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
29 October 2004 | Accounts made up to 31 December 2003 (1 page) |
4 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
12 November 2003 | Accounts made up to 31 December 2002 (2 pages) |
13 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
16 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
21 May 2002 | Director resigned (2 pages) |
14 December 2001 | Director resigned (1 page) |
2 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
16 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: india buildings water street liverpool merseyside L2 0NH (1 page) |
22 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
16 November 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
26 October 1999 | Accounts made up to 31 October 1998 (3 pages) |
20 July 1999 | Return made up to 08/05/99; no change of members
|
14 September 1998 | Return made up to 08/05/98; full list of members
|
14 September 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
7 April 1998 | Full accounts made up to 31 October 1997 (7 pages) |
7 August 1997 | Return made up to 08/05/97; full list of members
|
18 March 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: 75 shores green drive wincham northwich cheshire CW9 6EJ (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
8 May 1996 | Incorporation (26 pages) |