Company NameMinster Associates Ltd
Company StatusDissolved
Company Number03598159
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Byrne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(2 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months (closed 23 March 2021)
RoleClothing Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1 The Barn Old Penns Lane
Coleshill
Warwickshire
B46 1BX
Secretary NameMr Julian Andrew Greenhaugh
NationalityBritish
StatusClosed
Appointed31 July 1998(2 weeks, 2 days after company formation)
Appointment Duration22 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Saint Annes Road
Blackpool
Lancashire
FY4 2EE
Director NameMr Julian Andrew Greenhaugh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(5 months, 1 week after company formation)
Appointment Duration22 years, 3 months (closed 23 March 2021)
RoleClothing Wholesaler
Country of ResidenceEngland
Correspondence Address325 Saint Annes Road
Blackpool
Lancashire
FY4 2EE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Andrew Byrne
50.00%
Ordinary
50 at £1Julian Greenhaugh
50.00%
Ordinary

Financials

Year2014
Net Worth£11,906
Cash£11,735
Current Liabilities£100,114

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 August 2017Notification of Andrew Byrne as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
8 August 2017Notification of Julian Andrew Greenhaugh as a person with significant control on 8 August 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 September 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
21 August 2012Amended accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Julian Andrew Greenhaugh on 15 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 August 2009Return made up to 15/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 September 2008Return made up to 15/07/08; full list of members (4 pages)
18 February 2008Registered office changed on 18/02/08 from: 348-350 lytham road blackpool lancashire FY4 1DW (1 page)
13 February 2008Registered office changed on 13/02/08 from: 36 chester square ashton under lyme lancashire OL6 7TW (1 page)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 September 2006Return made up to 15/07/06; full list of members (2 pages)
21 July 2005Return made up to 15/07/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 July 2003Return made up to 15/07/03; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 August 2002Return made up to 15/07/02; full list of members (7 pages)
30 May 2002Director's particulars changed (1 page)
12 September 2001Return made up to 15/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 July 2000Return made up to 15/07/00; full list of members (6 pages)
16 July 1999Return made up to 15/07/99; full list of members (6 pages)
6 April 1999New director appointed (2 pages)
29 December 1998Registered office changed on 29/12/98 from: 325 st annes road blackpool lancashire FY4 2EE (1 page)
14 August 1998Registered office changed on 14/08/98 from: 152 city road london EC1V 2NX (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998Ad 05/08/98--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
15 July 1998Incorporation (8 pages)