Company NameMinerva Worksmaart Limited
Company StatusDissolved
Company Number05368242
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date25 February 2009 (15 years, 1 month ago)
Previous NameWorksmaart Limited

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 Jeremy Charles Read
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 Frobisher House
Dolphin Square
London
SW1V 3LW
Director NameMr Donald Michael Wightman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Millers Grove
Calcot
Reading
Berkshire
RG31 7PH
Secretary NameMr Anthony David Chancellor Weale
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lilacs Place
Watlington
Oxfordshire
OX49 5BF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,698
Gross Profit£10,709
Net Worth-£108,050
Current Liabilities£12,957

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2008Liquidators statement of receipts and payments to 20 November 2008 (5 pages)
25 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2008Administrator's progress report (15 pages)
11 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
3 August 2007Administrator's progress report (16 pages)
23 March 2007Result of meeting of creditors (39 pages)
28 February 2007Statement of administrator's proposal (36 pages)
12 January 2007Registered office changed on 12/01/07 from: 10TH floor, fountain house 2 queens walk reading berks RG1 7QF (1 page)
11 January 2007Appointment of an administrator (1 page)
8 January 2007Memorandum and Articles of Association (8 pages)
5 January 2007Ad 13/12/06--------- £ si 7501@1=7501 £ ic 1/7502 (2 pages)
5 January 2007Statement of affairs (6 pages)
4 January 2007Nc inc already adjusted 13/12/06 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2006Full accounts made up to 31 May 2006 (13 pages)
1 June 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
11 April 2006Return made up to 17/02/06; full list of members (7 pages)
1 April 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (2 pages)
17 February 2005Incorporation (17 pages)