Company NameThe Minerva Collection Limited
Company StatusDissolved
Company Number02505485
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRinalda Paula Maria Demetriou
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 August 2004)
RoleAdvertising Executive
Correspondence AddressWindrush
17 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Ivor Samuels
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 August 2004)
RoleLogistics Executive
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Director NameMr John Robert Watson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(2 years after company formation)
Appointment Duration12 years, 2 months (closed 03 August 2004)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebridge House Fittleworth Road
Wisborough Green
Billingshurst
West Sussex
RH14 0HD
Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusClosed
Appointed15 September 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameMr Cornelius Edward Van Den Bergh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration8 months (resigned 25 January 1993)
RoleChartered Accountant
Correspondence AddressSouth House Farm Marringdean Road
Billingshurst
West Sussex
RH14 9HH
Director NameJohn Joseph Lucas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1995)
RoleMarketing Director
Correspondence Address71 Lillian Road
Barnes
London
SW13 9JF
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration6 months (resigned 23 November 1992)
RoleGroup Financial Director
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Secretary NameAnthony John Sanford
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressManor Farm Barn
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SP
Wales
Director NameMr Timothy Peter Lloyd Birch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleFulfilment Director
Correspondence Address18 Sandlands Road
Walton-On-Th-Hill
Surrey
KT20 7XA
Director NameMr David Alan Glassey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1998)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Sissinghurst Road
Fareham
PO16 9YA
Director NamePatricia Watson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 1996)
RoleConsultant
Correspondence AddressThe Beeches Wynniatts Way
Abberley
Worcestershire
WR6 6BZ
Director NameRodney Keith Perez
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1998)
RoleProduction Director
Correspondence Address90 Caverswall Road
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9BG
Director NameMr Richard Henry Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 28 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Bassingham Road
Wandsworth
London
SW18 3AG
Director NameLizbeth Jane Bulow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 1997)
RoleMarketing Executive
Correspondence Address34 Alfred Close
Chiswick
London
W4 5UW
Director NameElizabeth Alice Bryant-Heron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 1998)
RoleMarketing Executive
Correspondence Address33 Oldfield Road
Hampton
Middlesex
TW12 2AJ
Director NameMichael Clive Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1999)
RoleDirector Of Information
Correspondence AddressWest House 7 Park Hill
Old Harlow
Essex
CM17 0AE
Director NameMr Guy Anthony Chatburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2000)
RoleFulfilment Director
Country of ResidenceEngland
Correspondence AddressMistlethwaite
Fair Oak Eccleshall
Stafford
Staffordshire
ST21 6NT
Director NameCarolyn Jane Froud
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1999)
RoleProduct Development
Correspondence AddressThe Coach House Devon Great Consuls
Gulworthy
Tavistock
Devon
PL19 8PA
Director NameAlison Black
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1999)
RoleMarketing Director
Correspondence Address28a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BQ
Director NameKeith Derrick Russell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1998)
RoleHead Of Customer Services
Correspondence AddressBrook End Mill Marsworth Road
Pitstone
Ivinghoe
Buckinghamshire
LU7 9AS
Director NameAnthony John Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2003)
RoleProduct Development
Correspondence AddressThe Old Walnut Tree 26 West End
Cholsey
Oxon
OX10 9LW
Secretary NameMr Robin Keith Dear
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Auriol Park Road
Worcester Park
Kingston Upon Thames
Surrey
KT4 7DP
Director NameIan Bloodworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Correspondence Address11 Stapenhall Road
Solihull
West Midlands
B90 4XX
Secretary NameIan Bloodworth
NationalityBritish
StatusResigned
Appointed26 April 2001(10 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2002)
RoleCompany Director
Correspondence Address11 Stapenhall Road
Solihull
West Midlands
B90 4XX
Secretary NameMr Ivor Samuels
NationalityBritish
StatusResigned
Appointed02 April 2002(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL

Location

Registered AddressFirst Floor Compass House
22 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
11 December 2003Director resigned (1 page)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (18 pages)
2 June 2003Return made up to 24/05/03; full list of members (8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 October 2002Secretary resigned (2 pages)
3 October 2002New secretary appointed;new director appointed (4 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 July 2001Return made up to 24/05/01; full list of members (8 pages)
23 May 2001Registered office changed on 23/05/01 from: compass house 22 redan place london W2 4SA (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 March 2000 (12 pages)
7 July 2000Director resigned (1 page)
19 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Director resigned (1 page)
12 May 2000Full accounts made up to 31 March 1999 (14 pages)
14 March 2000Registered office changed on 14/03/00 from: 234A kings road chelsea london SW3 5YW (1 page)
25 November 1999New secretary appointed (2 pages)
20 September 1999Director resigned (1 page)
4 August 1999Auditor's resignation (1 page)
4 June 1999Return made up to 24/05/99; full list of members (12 pages)
25 May 1999Secretary resigned (1 page)
6 May 1999Full accounts made up to 31 March 1998 (13 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
23 March 1999Location of register of members (1 page)
10 February 1999Director resigned (1 page)
19 January 1999Director's particulars changed (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
5 June 1998Return made up to 24/05/98; full list of members (14 pages)
15 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
10 December 1997Director resigned (1 page)
8 October 1997Full accounts made up to 31 March 1997 (13 pages)
3 August 1997New director appointed (1 page)
29 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
16 July 1997Return made up to 24/05/97; full list of members (13 pages)
17 June 1997New director appointed (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
28 February 1997New director appointed (1 page)
4 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
16 June 1996Return made up to 24/05/96; full list of members (11 pages)
12 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 September 1995Director resigned (4 pages)
14 August 1995Full accounts made up to 31 March 1995 (9 pages)
30 May 1995Return made up to 24/05/95; full list of members (16 pages)
7 April 1995Auditor's resignation (2 pages)