Company NameMinns Baluns Limited
Company StatusDissolved
Company Number02561136
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 5 months ago)
Dissolution Date3 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NamePatrick Stephen Chalkley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2007)
RoleSecretary
Correspondence Address44 Cranleigh Drive
Swanley
Kent
BR8 8NX
Director NameJohn Lawrence Williams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2007)
RoleEngineer
Correspondence Address5 Forestfield
Horsham
West Sussex
RH13 6DY
Secretary NamePatrick Stephen Chalkley
NationalityBritish
StatusClosed
Appointed04 March 1998(7 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 03 July 2007)
RoleSecretary
Correspondence Address44 Cranleigh Drive
Swanley
Kent
BR8 8NX
Director NameMartin John Hollebone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenway Avenue
Northampton
Northamptonshire
NN3 6JP
Director NameRose Wallace
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 1999)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenway Avenue
Northampton
Northamptonshire
NN3 6JP
Secretary NameRose Wallace
NationalityIrish
StatusResigned
Appointed22 November 1991(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Greenway Avenue
Northampton
Northamptonshire
NN3 6JP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 January 2006Return made up to 22/11/05; full list of members (7 pages)
11 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
19 January 2005Return made up to 22/11/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
15 December 2003Return made up to 22/11/03; full list of members (7 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
28 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
18 February 2002Return made up to 22/11/01; full list of members (5 pages)
18 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 November 2000Return made up to 22/11/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 January 2000Return made up to 22/11/99; full list of members (7 pages)
15 November 1999Return made up to 22/11/98; full list of members (6 pages)
5 November 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 November 1998Registered office changed on 19/11/98 from: 2 quarry park close moulton park northampton NN3 6QB (1 page)
19 November 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1998New secretary appointed;new director appointed (2 pages)
9 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Ad 31/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998Return made up to 22/11/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 December 1996Return made up to 22/11/96; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (4 pages)
27 November 1995Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 527 moulton business centre red house road moulton park industrial estate northampton NN3 1AQ (1 page)