Company NameMint Staffing Limited
Company StatusDissolved
Company Number07510540
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date10 April 2019 (4 years, 11 months ago)
Previous NameGTEQ Distribution Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Meera Cheng
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Andrew Roy Ainscough
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Reina Leah Ainscough
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Jonathan Samuel Sheridan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kindle Road
Preston
Wirral
Director NameMr Nicholas Kavanagh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Clough Road
Radcliffe
Manchester
M26 1GZ
Director NameMr Karl Robert McCaffrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock 90 Trumpet Street
Manchester
M1 5LW

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Andrew Ainscough
50.00%
Ordinary
50 at £1Reina Ainscough
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

10 November 2015Delivered on: 12 November 2015
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

10 April 2019Final Gazette dissolved following liquidation (1 page)
10 January 2019Return of final meeting in a creditors' voluntary winding up (30 pages)
5 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (25 pages)
5 December 2017Liquidators' statement of receipts and payments to 19 October 2017 (25 pages)
3 November 2016Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2016 (2 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Satisfaction of charge 075105400001 in full (1 page)
2 November 2016Satisfaction of charge 075105400001 in full (1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
(1 page)
4 April 2016Registered office address changed from C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 4 April 2016 (1 page)
12 November 2015Registration of charge 075105400001, created on 10 November 2015 (13 pages)
12 November 2015Registration of charge 075105400001, created on 10 November 2015 (13 pages)
10 November 2015Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages)
9 November 2015Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages)
9 November 2015Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
3 November 2015Company name changed gteq distribution LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
3 November 2015Company name changed gteq distribution LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
2 November 2015Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Mr Karl Robert Mccaffrey on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Karl Robert Mccaffrey on 27 August 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
12 November 2013Termination of appointment of Jonathan Samuel Sheridan as a director (1 page)
12 November 2013Termination of appointment of Jonathan Samuel Sheridan as a director (1 page)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 June 2011Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page)
31 January 2011Incorporation (24 pages)
31 January 2011Incorporation (24 pages)