Company NameMinet Employees' Trust Company Limited
Company StatusDissolved
Company Number01186249
CategoryPrivate Limited Company
Incorporation Date4 October 1974(49 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameGilroy Broome & Scrini Limited

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(24 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 16 February 2010)
RoleSecretary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(34 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 16 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(34 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 16 February 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(24 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 16 February 2010)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Brian Bedford Chapple
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleF C A
Correspondence AddressHeatherhurst Grange Deepcut Bridge Road
Deepcut
Camberley
Surrey
GU16 6RQ
Director NameMr Raymond Walter Pettitt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleInsurance Broker
Correspondence Address17 Chester Terrace
Regents Park
London
NW1 4NG
Director NameMr Christopher Wynne Keey
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 March 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrocknorth House
Crocknorth Road East Horsley
Leatherhead
Surrey
KT24 5TG
Director NameMr Michael Adam Brown
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 1993)
RoleSolicitor
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Secretary NameMr Michael Adam Brown
NationalityBritish
StatusResigned
Appointed02 April 1991(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address61 Dulwich Village
London
SE21 7BJ
Director NameMr Graham Harold Stow
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1995)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Roston
Ashbourne
Derbyshire
DE6 2EH
Director NameMark Lindell Pabst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address17 Neville Court
Abbey Road
London
NW8 9DD
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed29 September 1994(20 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 1999)
RoleSecretary
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1995(20 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 NameMr Alpin Findanus Macgregor
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Stockwell Park Road
London
SW9 0DB
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(22 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(22 years, 9 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 NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(24 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 NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(24 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleChmn-Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
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 2007 (16 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009Application to strike the company off the register (3 pages)
20 October 2009Application to strike the company off the register (3 pages)
30 June 2009Director appointed michael conrad heap (5 pages)
30 June 2009Director appointed michael conrad heap (5 pages)
30 June 2009Director appointed paul francis clayden (4 pages)
30 June 2009Director appointed paul francis clayden (4 pages)
22 June 2009Appointment terminated director john begley (1 page)
22 June 2009Appointment Terminated Director john begley (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
19 June 2009Appointment terminated director william oram (1 page)
11 June 2009Return made up to 02/04/09; full list of members (6 pages)
11 June 2009Return made up to 02/04/09; full list of members (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 July 2008Accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 02/04/08; full list of members (7 pages)
15 May 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)
21 October 2007Accounts made up to 31 December 2006 (5 pages)
15 May 2007Return made up to 02/04/07; full list of members (6 pages)
15 May 2007Return made up to 02/04/07; full list of members (6 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 02/04/06; full list of members (6 pages)
8 May 2006Return made up to 02/04/06; full list of members (6 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Accounts made up to 31 December 2004 (4 pages)
27 April 2005Return made up to 02/04/05; full list of members (6 pages)
27 April 2005Return made up to 02/04/05; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2004Accounts made up to 31 December 2003 (4 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
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)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (6 pages)
4 November 2003Accounts made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 02/04/03; full list of members (6 pages)
10 June 2003Return made up to 02/04/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 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 (3 pages)
31 October 2002Accounts made up to 31 December 2001 (3 pages)
8 May 2002Return made up to 02/04/02; full list of members (6 pages)
8 May 2002Return made up to 02/04/02; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
19 April 2001Return made up to 02/04/01; full list of members (6 pages)
19 April 2001Return made up to 02/04/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts made up to 31 December 1999 (3 pages)
12 May 2000Return made up to 02/04/00; full list of members (16 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 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
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)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
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)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
26 April 1999Return made up to 02/04/99; full list of members (15 pages)
26 April 1999Return made up to 02/04/99; full list of members (15 pages)
4 February 1999New director appointed (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (4 pages)
4 February 1999New director appointed (6 pages)
4 February 1999New director appointed (6 pages)
4 February 1999New director appointed (4 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 November 1998Accounts made up to 30 September 1997 (4 pages)
11 November 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page)
5 October 1998Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 April 1998Return made up to 02/04/98; full list of members (7 pages)
23 April 1998Return made up to 02/04/98; full list of members (7 pages)
4 March 1998Auditor's resignation (2 pages)
4 March 1998Auditor's resignation (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
31 July 1997Accounts made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 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)
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)
16 May 1997Return made up to 02/04/97; full list of members (6 pages)
3 August 1996Accounts made up to 30 September 1995 (5 pages)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
9 July 1996Return made up to 02/04/96; full list of members (6 pages)
9 July 1996Return made up to 02/04/96; full list of members (6 pages)
11 January 1996Director resigned;new director appointed (2 pages)
3 January 1996New director appointed (3 pages)
27 June 1995Return made up to 02/04/95; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995Return made up to 02/04/95; no change of members (4 pages)
22 June 1995Accounts made up to 30 September 1994 (5 pages)
22 June 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
20 July 1994Accounts made up to 30 September 1993 (5 pages)
20 July 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
8 April 1992Accounts made up to 30 September 1991 (4 pages)
8 April 1992Accounts for a dormant company made up to 30 September 1991 (4 pages)
12 July 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
12 July 1990Accounts made up to 30 September 1989 (4 pages)
29 June 1988Accounts made up to 31 December 1987 (3 pages)
10 November 1986Accounts made up to 31 December 1985 (2 pages)
10 November 1986Accounts for a dormant company made up to 31 December 1985 (2 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
4 October 1974Incorporation (9 pages)
4 October 1974Incorporation (9 pages)