Company NameMinekeg Limited
Company StatusDissolved
Company Number06272777
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Directors

Director NameMiss Margaret Valerie Price
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleSchool Owner
Country of ResidenceWales
Correspondence AddressBryn Poeth
Bethel
Gwynedd
LL62 5AA
Wales
Secretary NameNeil Muir
NationalityBritish
StatusClosed
Appointed29 August 2007(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 19 May 2009)
RoleAuthor
Correspondence Address3 Elm Farm Cottages
Townfield Lane
Mollington
Cheshire
CH1 6NS
Wales
Secretary NameKeith Woods
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Store
Llanfaelog
Ty Croes
Yns Mon
LL63 5SY
Wales
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address81 Taunton Road
Ashton Under Lyne
Lancs
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
14 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
2 August 2007Particulars of mortgage/charge (4 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
7 June 2007Incorporation (8 pages)