Company NameMinkzone Limited
Company StatusDissolved
Company Number02797493
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Thomas Walter Flint
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (closed 20 August 2002)
RoleManaging Director
Correspondence AddressHoneysuckle Chart The Bridle Path
Leazes Avenue
Caterham
Surrey
CR3 5AG
Director NameAnne Frances Flint
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(4 years after company formation)
Appointment Duration5 years, 5 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Chart The Bridle Path
Leazes Avenue
Caterham
Surrey
CR3 5AG
Secretary NameAnne Frances Flint
NationalityBritish
StatusClosed
Appointed10 March 1997(4 years after company formation)
Appointment Duration5 years, 5 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Chart The Bridle Path
Leazes Avenue
Caterham
Surrey
CR3 5AG
Director NameMr David Paul Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed26 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1997)
RoleConsultant & Company Secretary
Correspondence AddressBishopslodge
17 Bishopsthorpe Road,Sydenham
London
SE26 4NY
Secretary NameMr David Paul Walker
NationalityEnglish
StatusResigned
Appointed26 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1997)
RoleConsultant & Company Secretary
Correspondence AddressBishopslodge
17 Bishopsthorpe Road,Sydenham
London
SE26 4NY
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address9 Mansfield Street
London
W1M 9FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£24,950
Gross Profit£8,350
Net Worth-£15,718
Current Liabilities£27,895

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
24 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 09/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 09/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 June 1998Full accounts made up to 31 March 1997 (8 pages)
12 March 1998Return made up to 09/03/98; no change of members (4 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Secretary resigned;director resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 April 1996Return made up to 09/03/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Full accounts made up to 31 March 1994 (8 pages)
14 March 1995Return made up to 09/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)