Company NameMinutehit Limited
Company StatusDissolved
Company Number02048216
CategoryPrivate Limited Company
Incorporation Date20 August 1986(37 years, 8 months ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)

Business Activity

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

Directors

Director NameMarion Greig
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1988(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address22 The Water Gardens
Warren Road
Kingston Hill
Surrey
KT2 7LF
Director NameAndrew Robert Greig
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years (closed 04 March 1997)
RoleCo Director
Correspondence AddressBench Hill Appledore Road
Woodchurch
Ashford
Kent
TN26 3TL
Director NameEdward Stuart Greig
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years (closed 04 March 1997)
RoleCo Director
Correspondence Address7 Bristol Gardens
Putney
London
SW15 3TG
Director NameMr John Victor Greig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years (closed 04 March 1997)
RoleCo Director
Correspondence Address5 Henniker Mews
London
SW3 6BL
Secretary NameEdward Stuart Greig
NationalityBritish
StatusClosed
Appointed18 February 1991(4 years, 6 months after company formation)
Appointment Duration6 years (closed 04 March 1997)
RoleCompany Director
Correspondence Address7 Bristol Gardens
Putney
London
SW15 3TG
Director NameVictor Stuart Greig
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 1995)
RoleCo Director
Correspondence Address22 The Water Gardens
Kingston Upon Thames
Surrey
KT2 7LF

Location

Registered AddressKristin House
5 Hyde Road
Watford
Hertfordshire
WD1 3ES
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
30 September 1996Application for striking-off (1 page)
11 March 1996Return made up to 19/02/96; no change of members (8 pages)
8 February 1996Accounts made up to 31 March 1995 (8 pages)
3 November 1995Director resigned (2 pages)