Company NameMinfax Limited
Company StatusDissolved
Company Number01701722
CategoryPrivate Limited Company
Incorporation Date23 February 1983(41 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David James Rolfe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleCompany Director
Correspondence AddressWillow Tree Cottage 40 Friary Road
Wraysbury
Staines
Middlesex
TW19 5JP
Secretary NameMr David James Rolfe
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleCompany Director
Correspondence AddressWillow Tree Cottage 40 Friary Road
Wraysbury
Staines
Middlesex
TW19 5JP
Director NameMrs Maureen Elizabeth Rolfe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 16 January 2001)
RoleSecretary
Correspondence AddressWillow Tree Cottage 40 Friary Road
Wraysbury
Staines
Middlesex
TW19 5JP
Director NameMrs Hilda May Minter
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 1993)
RoleRetired
Correspondence AddressCarfax
St Judes Road
Englefield Green
Surrey
Tw20

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Application for striking-off (1 page)
22 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 October 1997Particulars of mortgage/charge (4 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
28 June 1996Accounts made up to 30 September 1995 (12 pages)
20 March 1996Registered office changed on 20/03/96 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 November 1995Particulars of mortgage/charge (6 pages)