Company NameMint-Master International (UK) Limited
Company StatusDissolved
Company Number01093787
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameCoin Security International (UK) Limited

Business Activity

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

Directors

Director NameJohn Edward Bishop
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySouth African
StatusClosed
Appointed28 February 1994(21 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address12 Bogey Street
Waterkloof Heights
Pretoria
South Africa
Secretary NameSemken Limited (Corporation)
StatusClosed
Appointed01 May 1996(23 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 20 January 2009)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NamePeter Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleAttorney
Correspondence Address60 Maple Drive
Great Nick
New York
11021
Director NameMr John Joseph Callaghan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Wickham Hill
Hassocks
West Sussex
BN6 9NP
Director NameRobert Mauro Digia
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCorporative Executive
Correspondence Address47 Woodland Way
Manmasset New York 11030
New York
YO3 9NX
Director NameWilliam Stanley Haggett
Date of BirthMay 1920 (Born 104 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address40 Sanborn Road
Stowe
Vermont
05672
Director NameBruce Robert Pashley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAllied Maintenance Corporation
2 Pennsylvania Plaza
New York 10121
United States
Secretary NameMichael Richard Lambley
NationalityBritish
StatusResigned
Appointed24 May 1992(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 1994)
RoleCompany Director
Correspondence Address17 Chelston Avenue
Hove
West Sussex
BN3 5SR
Secretary NameMr Michael Douglas Whiddett
NationalityBritish
StatusResigned
Appointed14 January 1994(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdene Morleys Road
Sevenoaks Weald
Kent
TN14 6QY
Director NameJean Pierre Beard
Date of BirthMarch 1929 (Born 95 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 1994(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address74 Ridge Road
Glenkay
Johannesburg
South Africa
Director NameAgnes Thomson McCreadie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1996)
RoleConsultant
Correspondence Address16 Westbury Road
Feltham
Middlesex
TW13 5HQ
Director NameDenis Austin Milford Phipps
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1996)
RoleSecurity Consultant
Correspondence Address17 Tranmere Road
Twickenham
Middlesex
TW2 7JD
Secretary NameRichard James Callaghan
NationalityBritish
StatusResigned
Appointed28 February 1994(21 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 1994)
RoleFinance Manager
Correspondence Address22 Rachaels Lake View
Warfield Green
Bracknell
Berkshire
RG12 6XU
Secretary NameDavid Arthur Holley
NationalityBritish
StatusResigned
Appointed31 July 1994(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 February 1995)
RoleGeneral Manager
Correspondence Address16 Victoria Road
Staines
Middlesex
TW18 4YR
Secretary NameDenis Austin Milford Phipps
NationalityBritish
StatusResigned
Appointed28 February 1995(22 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address17 Tranmere Road
Twickenham
Middlesex
TW2 7JD

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,476
Cash£1,476

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
12 September 2005Return made up to 24/05/05; full list of members (2 pages)
2 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
2 July 2004Return made up to 24/05/04; full list of members (6 pages)
27 June 2003Return made up to 24/05/03; full list of members (6 pages)
29 May 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 April 2003Company name changed coin security international (uk) LIMITED\certificate issued on 23/04/03 (2 pages)
4 July 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 July 2002Return made up to 24/05/02; no change of members (6 pages)
25 June 2001Return made up to 24/05/01; no change of members (6 pages)
25 June 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
29 June 2000Return made up to 24/05/00; full list of members (6 pages)
6 April 2000Return made up to 24/05/97; full list of members (8 pages)
6 April 2000Return made up to 24/05/98; no change of members (6 pages)
6 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
6 April 2000Return made up to 24/05/99; no change of members (6 pages)
6 April 2000Accounts for a dormant company made up to 28 February 1998 (1 page)
6 April 2000Accounts for a small company made up to 28 February 1997 (4 pages)
8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
6 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
6 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 May 1995Secretary resigned;new secretary appointed (2 pages)