Company NameMinet West Africa Limited
Company StatusDissolved
Company Number00897035
CategoryPrivate Limited Company
Incorporation Date30 January 1967(57 years, 3 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameRichard Edward Will
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(29 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 03 June 2003)
RoleAccountant
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2003)
RoleExecutive Director Finance And
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(34 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(32 years, 3 months after company formation)
Appointment Duration4 years (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Michael Bassett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(25 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2001)
RoleInsurance Broker
Correspondence Address9 Cheviot Close
Tonbridge
Kent
TN9 1NH
Director NameDavid Rhys Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(25 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Pembroke Court
South Edwardes Square
London
W8 6HN
Secretary NameDavid Rhys Williams
NationalityBritish
StatusResigned
Appointed19 September 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pembroke Court
South Edwardes Square
London
W8 6HN
Secretary NameRichard Edward Will
NationalityBritish
StatusResigned
Appointed11 January 1994(26 years, 11 months after company formation)
Appointment Duration4 months (resigned 18 May 1994)
RoleCompany Director
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed18 May 1994(27 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMichael De Radcliffe Openshaw
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(30 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 9 Lindfield Gardens
London
NW3 6PX
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(30 years, 6 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(30 years, 6 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(31 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,668
Current Liabilities£26,668

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2002Return made up to 19/09/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Return made up to 19/09/01; full list of members (6 pages)
19 September 2001New director appointed (9 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (8 pages)
19 September 2001New director appointed (8 pages)
3 April 2001Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Return made up to 19/09/00; full list of members (5 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
15 October 1999Return made up to 19/09/99; full list of members (6 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 July 1999Secretary's particulars changed (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
17 December 1998Return made up to 19/09/98; no change of members (6 pages)
19 November 1998New director appointed (2 pages)
11 November 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
19 October 1998Director resigned (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 March 1998Director resigned (1 page)
11 November 1997Return made up to 19/09/97; no change of members (6 pages)
26 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
11 October 1996Director resigned (1 page)
7 October 1996Return made up to 19/09/96; full list of members (6 pages)
23 June 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
19 October 1995Return made up to 19/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)