Company NameMinton Morrill (Holdings) Limited
Company StatusDissolved
Company Number11406968
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Kevin Denson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2022(4 years, 2 months after company formation)
Appointment Duration12 months (closed 29 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Peter Demmery Haden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2022(4 years, 2 months after company formation)
Appointment Duration12 months (closed 29 August 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Alexander Thomas Kenny
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2022(4 years, 2 months after company formation)
Appointment Duration12 months (closed 29 August 2023)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
Director NameMs Alexandra Joy Lynch
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2022(4 years, 2 months after company formation)
Appointment Duration12 months (closed 29 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Simon Julian Minton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26/27 Park Square West
Leeds
LS1 2PL
Director NameMrs Julia Mary Morrill
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26/27 Park Square West
Leeds
LS1 2PL
Director NameMs Sahida Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26/27 Park Square West
Leeds
LS1 2PL

Location

Registered Address15th Floor St. James's Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

30 September 2022Delivered on: 6 October 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
1 June 2023Application to strike the company off the register (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (3 pages)
30 November 2022Registered office address changed from Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom to 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ on 30 November 2022 (1 page)
6 October 2022Registration of charge 114069680001, created on 30 September 2022 (7 pages)
20 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 September 2022Memorandum and Articles of Association (14 pages)
20 September 2022Current accounting period extended from 30 November 2022 to 30 April 2023 (1 page)
16 September 2022Termination of appointment of Julia Mary Bernadette Morrill as a director on 2 September 2022 (1 page)
16 September 2022Appointment of Mr Alexander Thomas Kenny as a director on 2 September 2022 (2 pages)
15 September 2022Cessation of Julia Mary Bernadette Morrill as a person with significant control on 2 September 2022 (1 page)
15 September 2022Registered office address changed from 26/27 Park Square West Leeds LS1 2PL United Kingdom to Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU on 15 September 2022 (1 page)
15 September 2022Cessation of Simon Julian Minton as a person with significant control on 2 September 2022 (1 page)
15 September 2022Appointment of Ms Alexandra Joy Lynch as a director on 2 September 2022 (2 pages)
15 September 2022Notification of Fletchers Solicitors Limited as a person with significant control on 2 September 2022 (2 pages)
15 September 2022Termination of appointment of Simon Julian Minton as a director on 2 September 2022 (1 page)
15 September 2022Appointment of Mr Peter Demmery Haden as a director on 2 September 2022 (2 pages)
15 September 2022Appointment of Mr Adrian Kevin Denson as a director on 2 September 2022 (2 pages)
15 September 2022Termination of appointment of Sahida Patel as a director on 2 September 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
18 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 June 2021Director's details changed for Julia Mary Bernadette Morrill on 7 June 2021 (2 pages)
17 June 2021Change of details for Ms Julia Mary Bernadette Morrill as a person with significant control on 7 June 2021 (2 pages)
26 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 August 2019Second filing of a statement of capital following an allotment of shares on 24 October 2018
  • GBP 8,510
(6 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
11 June 2019Change of details for Mr Simon Julian Minton as a person with significant control on 24 October 2018 (2 pages)
17 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
27 March 2019Previous accounting period shortened from 30 June 2019 to 30 November 2018 (1 page)
7 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 October 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 8,510
  • ANNOTATION Clarification a second filed SH01 was registered on 29/08/2019.
(4 pages)
30 October 2018Notification of Julia Mary Bernadette Morrill as a person with significant control on 24 October 2018 (2 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
(39 pages)