Company NameMinevote (1991) Limited
Company StatusDissolved
Company Number02536560
CategoryPrivate Limited Company
Incorporation Date4 September 1990(33 years, 8 months ago)
Dissolution Date13 February 1996 (28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAndrew Charles Smith
NationalityBritish
StatusClosed
Appointed01 December 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 1996)
RoleCompany Director
Correspondence Address6 South View Close
Codsall
Wolverhampton
West Midlands
WV8 2JD
Director NameChristopher Malcolm Henry Kemp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 1996)
RoleChartered Accountant
Correspondence AddressThe Croft
Uttoxeter Road Abbots Bromley
Rugeley
Staffordshire
WS15 3EQ
Director NameHugh Victor Clark
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 13 February 1996)
RoleCorporate Treasurer
Correspondence Address23 Carisbrooke Road
Perton
Wolverhampton
West Midlands
WV6 7UU
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(4 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (closed 13 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameAnthony John Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtrees Little Hyde Lane
Fryerning
Ingatestone
Essex
CM4 0HJ
Director NameBrian Sidney Preston Dowling
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration12 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressCrest House
Silver Street Goffs Oak
Cheshunt
EN7 5JE
Secretary NameMr Sean Dominic Hardy Cufley
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage Haywards Heath Road
Balcombe
Haywards Heath
West Sussex
RH17 6NF
Director NameMr Terence Harold Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratton Court
Long Common
Claverley
Shropshire
WV5 7AX
Director NameBruce Baxter Cheer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 March 1995)
RoleChartered Surveyor
Correspondence AddressFlat 2 39 Queensgate Gardens
London
SW7 5RR

Location

Registered Address39 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
24 October 1995First Gazette notice for voluntary strike-off (2 pages)
12 September 1995Application for striking-off (1 page)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 May 1995Return made up to 21/03/95; full list of members (24 pages)
26 April 1995Director resigned;new director appointed (10 pages)