Company NameMinster Discount & Guarantee Company Limited
DirectorsPatrick John Carroll and Anthony Philip Dawson Lancaster
Company StatusDissolved
Company Number00078309
CategoryPrivate Limited Company
Incorporation Date13 August 1903(120 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick John Carroll
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(88 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Accountant
Correspondence Address108a Pickford Lane
Bexleyheath
Kent
DA7 4RT
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(88 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleInsurance Executive
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Secretary NameMinster Trust Limited (Corporation)
StatusCurrent
Appointed04 July 1991(87 years, 11 months after company formation)
Appointment Duration32 years, 9 months
Correspondence AddressGan House
12 Arthur Street
London
EC4R 9BH
Director NameMr Alec Francis Elmer
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years, 11 months after company formation)
Appointment Duration4 years (resigned 18 July 1995)
RoleCompany Director
Correspondence Address44 Woodfields
Chipstead
Sevenoaks
Kent
TN13 2RB
Director NameHenry Jan Hamilton Crossley Hildreth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameMr Thomas Colvill Holmes Lyons
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(87 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHole Farm Bentfield Bower
Stansted
Essex
CM24 8TJ

Location

Registered AddressGan House 12 Arthur Street
London
EC4R 9BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 1996Dissolved (1 page)
8 February 1996Return of final meeting in a members' voluntary winding up (3 pages)
17 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 August 1995Appointment of a voluntary liquidator (2 pages)
17 August 1995Res re liq powers (2 pages)
17 August 1995Declaration of solvency (6 pages)
24 July 1995Director resigned (2 pages)
17 July 1995Return made up to 04/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 June 1995Memorandum and Articles of Association (12 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)