Little Hulton
Manchester
M38 9PU
Director Name | Mr Stephen Anthony Harris |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2021(9 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Secretary Name | Mr Nigel Jeremy Wilson |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Royal Bank Of Scotland Chambers Market Street Leigh Lancashire WN7 1ED |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Glenn Edward Cruger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 4 Precision Road Danbury Connecticut 06810 |
Director Name | Mr Richard Anthony Paul Joynson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mrs Constance Frederique Baroudel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Secretary Name | Mr Stephen Harris |
---|---|
Status | Resigned |
Appointed | 21 August 2020(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Steven Malcolm Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Website | minicam.co.uk |
---|
Registered Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mini-cam Enterprises Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,000,121 |
Cash | £70 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A registered charge Outstanding |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2023 | Application to strike the company off the register (1 page) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
13 December 2022 | Resolutions
|
13 December 2022 | Solvency Statement dated 07/12/22 (1 page) |
13 December 2022 | Statement of capital on 13 December 2022
|
13 December 2022 | Statement by Directors (1 page) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from Unit 4 Yew Tree Way Golborne Warrington WA3 3FN to Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU on 16 June 2022 (1 page) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
23 November 2021 | Termination of appointment of Steven Malcolm Brown as a director on 10 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Robert John Lewis as a director on 10 November 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
6 April 2021 | Appointment of Mr Steven Malcolm Brown as a director on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Constance Frederique Baroudel as a director on 1 April 2021 (1 page) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
22 October 2020 | Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page) |
21 August 2020 | Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages) |
3 February 2020 | Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages) |
3 January 2020 | Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page) |
14 January 2019 | Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
14 May 2018 | Notification of Halma Group Plc as a person with significant control on 27 March 2018 (2 pages) |
14 May 2018 | Cessation of Mini-Cam Enterprises Limited as a person with significant control on 27 March 2018 (1 page) |
14 November 2017 | Satisfaction of charge 082558530003 in full (1 page) |
14 November 2017 | Satisfaction of charge 082558530001 in full (1 page) |
14 November 2017 | Satisfaction of charge 082558530001 in full (1 page) |
14 November 2017 | Satisfaction of charge 082558530003 in full (1 page) |
14 November 2017 | Satisfaction of charge 082558530002 in full (1 page) |
14 November 2017 | Satisfaction of charge 082558530002 in full (1 page) |
9 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
9 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
8 November 2017 | Notification of Mini-Cam Enterprises Limited as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Nigel Jeremy Wilson as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Cessation of Nigel Jeremy Wilson as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Notification of Mini-Cam Enterprises Limited as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
24 October 2017 | Full accounts made up to 31 January 2017 (16 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 December 2015 | Memorandum and Articles of Association (13 pages) |
15 December 2015 | Memorandum and Articles of Association (13 pages) |
1 December 2015 | Registration of charge 082558530003, created on 26 November 2015 (32 pages) |
1 December 2015 | Registration of charge 082558530003, created on 26 November 2015 (32 pages) |
1 December 2015 | Registration of charge 082558530002, created on 26 November 2015 (35 pages) |
1 December 2015 | Registration of charge 082558530002, created on 26 November 2015 (35 pages) |
26 October 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
26 October 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
19 October 2015 | Director's details changed for Mr Nigel Jeremy Wilson on 17 October 2014 (2 pages) |
19 October 2015 | Director's details changed for Mr Nigel Jeremy Wilson on 17 October 2014 (2 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
25 August 2015 | Memorandum and Articles of Association (17 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Memorandum and Articles of Association (17 pages) |
13 August 2015 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages) |
3 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 31 October 2015 to 31 January 2015 (1 page) |
28 July 2015 | Registration of charge 082558530001, created on 24 July 2015 (68 pages) |
28 July 2015 | Registration of charge 082558530001, created on 24 July 2015 (68 pages) |
3 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
11 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
31 October 2012 | Director's details changed for Mr Nigel Jeremy Wilson on 16 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Nigel Jeremy Wilson on 16 October 2012 (2 pages) |
17 October 2012 | Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page) |
17 October 2012 | Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page) |
16 October 2012 | Incorporation (22 pages) |
16 October 2012 | Incorporation (22 pages) |