Company NameMingays Limited
Company StatusDissolved
Company Number00534966
CategoryPrivate Limited Company
Incorporation Date25 June 1954(69 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(45 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 21 December 2004)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(49 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameFiona Margaret Gillespie
NationalityBritish
StatusClosed
Appointed02 February 2004(49 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 December 2004)
RoleCompany Director
Correspondence Address6 Blakeney Close
London
NW1 0BR
Director NameMr Neil James Gregory
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address118 Lower Park Road
Loughton
Essex
IG10 4NE
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameAntony John Wise
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address21 Maltby Way
Lower Earley
Reading
Berkshire
RG1 4AE
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameBrian Wilson
NationalityBritish
StatusResigned
Appointed17 October 1992(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Aylesham Way
Yateley
Camberley
Surrey
GU17 7NR
Secretary NameIan Charles Holmes
NationalityBritish
StatusResigned
Appointed01 January 1994(39 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address18 Ladyday Place
Slough
Berkshire
SL1 3UU
Director NameLeslie Charles Wallis
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1999)
RoleFinance Director
Correspondence Address8 Burns Road
Pound Hill
Crawley
West Sussex
RH10 3AU
Director NameMr Andrew Charles Yates
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrel Bank Yatesbury Close
Farnham
Surrey
GU9 8UF
Secretary NameLeslie Charles Wallis
NationalityBritish
StatusResigned
Appointed19 June 1998(44 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address8 Burns Road
Pound Hill
Crawley
West Sussex
RH10 3AU
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMark Hamish Longdin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(45 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2001)
RoleChartered Accountant
Correspondence Address19 Alverton Avenue
Poole
Dorset
BH15 2QF
Secretary NameBrian Frederick Blewett
NationalityBritish
StatusResigned
Appointed05 October 1999(45 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cedar Avenue
Blackwater
Camberley
Surrey
GU17 0JE

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,648
Cash£1,800
Current Liabilities£7,874

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: c/o sun hml engineering unit 8 trafalgar way tuscam trading estate camberley surrey GU15 3BN (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 July 2003Return made up to 20/06/03; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: c/o air log LTD north lane aldershot hampshire GU12 4QH (1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 April 2001Director resigned (1 page)
12 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 March 2000Return made up to 20/06/99; no change of members (7 pages)
13 March 2000Director resigned (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 6 sloane square london SW1W 8EE (1 page)
15 October 1999New director appointed (4 pages)
15 October 1999Director resigned (1 page)
8 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1998Secretary resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
15 August 1997Return made up to 20/06/97; no change of members (4 pages)
15 August 1997Full accounts made up to 31 December 1996 (8 pages)
25 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1995Return made up to 20/06/95; full list of members (6 pages)
26 July 1995Full accounts made up to 31 December 1994 (13 pages)