Company NameMintdale Properties Limited
Company StatusDissolved
Company Number03970253
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBeryl Davies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleMarried Woman
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ
Director NameJohn Peter Davies
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleEngineer
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ
Secretary NameBeryl Davies
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleMarried Woman
Correspondence Address2 Kirkbie Green
Kendal
Cumbria
LA9 7AJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address123 - 125 Union Street
Oldham
Greater Manchester
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£27,851
Cash£121,821
Current Liabilities£93,970

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 April 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
25 June 2002Return made up to 11/04/02; full list of members (7 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
28 June 2001Return made up to 11/04/01; full list of members (6 pages)
16 May 2001Registered office changed on 16/05/01 from: 68 manchester road oldham lancashire OL9 7AU (1 page)
16 May 2000Ad 28/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Registered office changed on 21/04/00 from: 16 saint john street london EC1M 4NT (1 page)
11 April 2000Incorporation (14 pages)