Company NameMintlaw Estates Ltd
Company StatusDissolved
Company Number04435980
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Yonah Chaim Reich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(5 days after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2012)
RoleFinance Broker
Country of ResidenceEngland
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY
Director NameMr Eliezer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(5 days after company formation)
Appointment Duration9 years, 9 months (closed 06 March 2012)
RoleProperty Man
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Secretary NameMrs Audrey Reich
NationalitySwiss
StatusClosed
Appointed11 December 2002(7 months after company formation)
Appointment Duration9 years, 2 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address3 New Hall Avenue
Salford
Lancashire
M7 4JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address40 Bury New Road
Prestwich
M25 0LD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(14 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(14 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 10/05/09; full list of members (5 pages)
4 June 2009Return made up to 10/05/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 August 2008Return made up to 10/05/08; no change of members (7 pages)
13 August 2008Return made up to 10/05/08; no change of members (7 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 June 2007Return made up to 10/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/07
(7 pages)
13 June 2007Return made up to 10/05/07; no change of members (7 pages)
26 October 2006Return made up to 10/05/06; full list of members (7 pages)
26 October 2006Return made up to 10/05/06; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 August 2005Return made up to 10/05/05; full list of members (7 pages)
18 August 2005Return made up to 10/05/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
15 May 2004Return made up to 10/05/04; full list of members (7 pages)
15 May 2004Return made up to 10/05/04; full list of members (7 pages)
16 July 2003Return made up to 10/05/03; full list of members (7 pages)
16 July 2003Return made up to 10/05/03; full list of members (7 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (5 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
10 May 2002Incorporation (9 pages)
10 May 2002Incorporation (9 pages)