Company NameJ.H.Minet Agencies Limited
Company StatusDissolved
Company Number00612247
CategoryPrivate Limited Company
Incorporation Date2 October 1958(65 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(40 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 11 November 2008)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(45 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 11 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(47 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 11 November 2008)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(40 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 11 November 2008)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(33 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 September 1992)
RoleFca
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(33 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrocknorth House
Crocknorth Road East Horsley
Leatherhead
Surrey
KT24 5TG
Secretary NameMr Kevin Richard Willis
NationalityBritish
StatusResigned
Appointed02 April 1992(33 years, 6 months after company formation)
Appointment Duration10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressThe Tweeds
Highsted Valley
Sittingbourne
Kent
ME9 0AU
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(34 years after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Secretary NameRichard John Allam
NationalityBritish
StatusResigned
Appointed29 January 1993(34 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameMr Michael Adam Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(34 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 October 1993)
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Director NameMr Peter Steele Christie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address36 Lonsdale Square
Islington
London
N1 1EW
Director NameMark Lindell Pabst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1993(35 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1997)
RoleInsurance Executive
Correspondence Address17 Neville Court
Abbey Road
London
NW8 9DD
Secretary NameMr Michael Adam Brown
NationalityBritish
StatusResigned
Appointed01 November 1993(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1995)
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed29 July 1995(36 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1999)
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(38 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(38 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 August 1997)
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(40 years after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(40 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(40 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(47 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2008Return made up to 02/04/08; full list of members (7 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 02/04/07; full list of members (7 pages)
18 April 2007Director resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 May 2006Return made up to 02/04/06; full list of members (7 pages)
27 February 2006New director appointed (4 pages)
27 February 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
27 April 2005Return made up to 02/04/05; full list of members (7 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 02/04/03; full list of members (7 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 May 2002Return made up to 02/04/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 April 2001Return made up to 02/04/01; full list of members (7 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 02/04/00; full list of members (16 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
23 January 2000Auditor's resignation (3 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
26 April 1999Return made up to 02/04/99; full list of members (15 pages)
22 March 1999Full accounts made up to 30 September 1997 (8 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (6 pages)
18 January 1999Return made up to 02/04/98; no change of members (5 pages)
18 January 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 October 1998Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page)
5 March 1998Auditor's resignation (2 pages)
2 March 1998Director resigned (1 page)
26 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
31 July 1997Full accounts made up to 30 September 1996 (8 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 30 September 1995 (8 pages)
9 July 1996Return made up to 02/04/96; full list of members (6 pages)
26 April 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
17 November 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Full accounts made up to 30 September 1994 (8 pages)
27 June 1995Return made up to 02/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)
22 November 1993Full accounts made up to 30 September 1993 (7 pages)
8 April 1992Full accounts made up to 30 September 1991 (7 pages)
24 April 1991Full accounts made up to 30 September 1990 (9 pages)
24 July 1989Full accounts made up to 31 December 1987 (10 pages)
23 May 1988Full accounts made up to 31 December 1986 (11 pages)
7 April 1987Full accounts made up to 31 December 1985 (11 pages)
27 October 1986Particulars of mortgage/charge (8 pages)
2 October 1958Certificate of incorporation (1 page)