Company NameMinit Holdings Ltd.
Company StatusDissolved
Company Number03634609
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameMinit Plc (Corporation)
StatusClosed
Appointed13 December 2001(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 02 August 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
Lancashire
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusClosed
Appointed08 April 2003(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 02 August 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameTimpson Repairs Limited (Corporation)
StatusClosed
Appointed31 July 2007(8 years, 10 months after company formation)
Appointment Duration4 years (closed 02 August 2011)
Correspondence AddressTimpson House Claverton Road
Wythenshawe
Manchester
M23 9TT
Director NameJudith Lynn Shepherd
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address24 Stradella Road
Herne Hill
London
SE24 9HA
Secretary NameMr Andrew Lang Sutch
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address32 Bernard Gardens
London
SW19 7BE
Director NameMr Gavin William Chittick
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NamePatrick Joseph Copeland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Terrace
London
NW8 9UT
Director NameSaad Hassan Hammad
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Shaa Road
London
W3 7LW
Secretary NameMr Gavin William Chittick
NationalityBritish
StatusResigned
Appointed25 June 1999(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Kitson Road
Barnes
London
SW13 9HJ
Director NameMr David Peter Scowsill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 10 Oxford Road
Teddington
Middlesex
TW11 0PZ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years after company formation)
Appointment Duration1 year (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Secretary NameMr Adrian Ford Jones
NationalityBritish
StatusResigned
Appointed28 September 2000(2 years after company formation)
Appointment Duration1 year (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW
Director NameMr Ronald Robert Collins Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2003)
RoleBanker
Correspondence AddressBlue Hills
Yalding Hill
Yalding
Kent
ME18 6AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMinit Corporate Services Limited (Corporation)
StatusResigned
Appointed12 October 2001(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2007)
Correspondence AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT

Location

Registered AddressTimpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End27 September

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (6 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (6 pages)
3 February 2011Accounts for a dormant company made up to 2 October 2010 (6 pages)
23 September 2010Secretary's details changed for Timpson Repairs Limited on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Timpson Keys Direct Limited on 18 September 2010 (2 pages)
23 September 2010Secretary's details changed for Timpson Repairs Limited on 18 September 2010 (2 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
23 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100
(4 pages)
23 September 2010Director's details changed for Minit Plc on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Timpson Keys Direct Limited on 18 September 2010 (2 pages)
23 September 2010Director's details changed for Minit Plc on 18 September 2010 (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
24 August 2010Appointment of Mr Paresh Majithia as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (6 pages)
1 April 2010Accounts for a dormant company made up to 26 September 2009 (6 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
23 September 2009Return made up to 18/09/09; full list of members (3 pages)
29 July 2009Full accounts made up to 27 September 2008 (8 pages)
29 July 2009Full accounts made up to 27 September 2008 (8 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
22 September 2008Return made up to 18/09/08; full list of members (3 pages)
30 July 2008Full accounts made up to 29 September 2007 (8 pages)
30 July 2008Full accounts made up to 29 September 2007 (8 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
3 October 2007Return made up to 18/09/07; full list of members (2 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
28 April 2007Full accounts made up to 30 September 2006 (8 pages)
28 April 2007Full accounts made up to 30 September 2006 (8 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
30 May 2006Full accounts made up to 1 October 2005 (8 pages)
30 May 2006Full accounts made up to 1 October 2005 (8 pages)
30 May 2006Full accounts made up to 1 October 2005 (8 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
4 October 2005Return made up to 18/09/05; full list of members (7 pages)
12 July 2005Full accounts made up to 23 September 2004 (8 pages)
12 July 2005Full accounts made up to 23 September 2004 (8 pages)
15 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2004Return made up to 18/09/04; full list of members (7 pages)
3 August 2004Full accounts made up to 27 September 2003 (8 pages)
3 August 2004Full accounts made up to 27 September 2003 (8 pages)
27 October 2003Return made up to 18/09/03; full list of members (7 pages)
27 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2003Accounting reference date extended from 27/03/03 to 27/09/03 (1 page)
15 September 2003Accounting reference date extended from 27/03/03 to 27/09/03 (1 page)
28 April 2003Particulars of mortgage/charge (12 pages)
28 April 2003Particulars of mortgage/charge (8 pages)
28 April 2003Particulars of mortgage/charge (8 pages)
28 April 2003Particulars of mortgage/charge (12 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
23 April 2003Registered office changed on 23/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
23 April 2003Director resigned (1 page)
12 December 2002Full accounts made up to 30 March 2002 (8 pages)
12 December 2002Full accounts made up to 30 March 2002 (8 pages)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
26 September 2002Particulars of mortgage/charge (12 pages)
26 September 2002Particulars of mortgage/charge (12 pages)
25 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2002Return made up to 18/09/02; full list of members (7 pages)
25 June 2002Amending 882 98 @ £1 ad 25/06/99 (2 pages)
25 June 2002Amending 883 98 @ £ 1 (4 pages)
25 June 2002Amending 883 98 @ £ 1 (4 pages)
25 June 2002Amending 882 98 @ £1 ad 25/06/99 (2 pages)
26 April 2002Full accounts made up to 1 April 2000 (10 pages)
26 April 2002Full accounts made up to 31 March 2001 (8 pages)
26 April 2002Full accounts made up to 1 April 2000 (10 pages)
26 April 2002Full accounts made up to 1 April 2000 (10 pages)
26 April 2002Full accounts made up to 31 March 2001 (8 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (10 pages)
4 April 2002Particulars of mortgage/charge (13 pages)
4 April 2002Particulars of mortgage/charge (10 pages)
22 March 2002Resolutions
  • RES13 ‐ Ammending 88(2),88(3) 04/12/01
(1 page)
22 March 2002Resolutions
  • RES13 ‐ Ammending 88(2),88(3) 04/12/01
(1 page)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
25 October 2001Return made up to 18/09/01; full list of members (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 18/09/01; full list of members (6 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1A tectonic place holyport road maidenhead berkshire SL6 2EZ (1 page)
25 October 2001Registered office changed on 25/10/01 from: 1A tectonic place holyport road maidenhead berkshire SL6 2EZ (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
13 November 2000Return made up to 18/09/00; full list of members (7 pages)
13 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
27 October 1999Full accounts made up to 27 March 1999 (5 pages)
27 October 1999Full accounts made up to 27 March 1999 (5 pages)
18 October 1999Return made up to 18/09/99; full list of members (4 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Return made up to 18/09/99; full list of members (4 pages)
18 October 1999New director appointed (2 pages)
13 July 1999Particulars of contract relating to shares (3 pages)
13 July 1999Particulars of contract relating to shares (3 pages)
13 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Accounting reference date shortened from 30/09/99 to 27/03/99 (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Accounting reference date shortened from 30/09/99 to 27/03/99 (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (4 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 September 1998Registered office changed on 24/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 September 1998Incorporation (13 pages)