Company NameMiniature Constructions Limited
Company StatusDissolved
Company Number02321697
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Peter Tunwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 26 August 2003)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address35 Bunbury Way
Epsom Downs
Epsom
Surrey
KT17 4JP
Secretary NameMr Denis Thomas Patrick Sutton-Tuohy
NationalityBritish
StatusClosed
Appointed08 November 1991(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Avonmore Gardens
Avonmore Road
London
W14 8RU
Director NameMr Adrian Sanderson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 November 1993)
RoleChartered Architect
Correspondence Address56 Brookfield
London
N6 6AT
Director NamePhilip John Taylor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 1992)
RoleChartered Architect
Correspondence Address29 Walnut Drive
Wendover
Buckinghamshire
HP22 6RT

Location

Registered AddressAspect House
28-30 Kirby Street Farringdon
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£155,806
Cash£73
Current Liabilities£155,879

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
14 February 2003Return made up to 08/11/02; full list of members (6 pages)
6 February 2003Full accounts made up to 30 April 2002 (13 pages)
17 December 2001Full accounts made up to 30 April 2001 (11 pages)
4 December 2001Return made up to 08/11/01; full list of members (6 pages)
12 September 2001Registered office changed on 12/09/01 from: forty churchway london NW1 LW1 (1 page)
14 December 2000Full accounts made up to 30 April 2000 (11 pages)
5 December 2000Return made up to 08/11/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (12 pages)
3 December 1999Return made up to 08/11/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (11 pages)
30 November 1998Return made up to 08/11/98; change of members (6 pages)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 November 1997Return made up to 08/11/97; no change of members (4 pages)
6 November 1996Return made up to 08/11/96; full list of members (6 pages)
19 September 1996Full accounts made up to 30 April 1996 (12 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Full accounts made up to 30 April 1995 (12 pages)
25 November 1995Particulars of mortgage/charge (4 pages)