Company NameMinster Production Engineering Ltd
Company StatusDissolved
Company Number02967360
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameGuildlawn Management Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Secretary NameJudith Clair Smith
NationalityBritish
StatusClosed
Appointed19 September 1994(6 days after company formation)
Appointment Duration13 years, 8 months (closed 13 May 2008)
RoleSecretary
Correspondence AddressVicarage Cottage
Gussage All Saints
Wimborne
Dorset
BH21 5HD
Director NameDavid Patrick Collings
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 13 May 2008)
RoleInsolvency Consultant
Correspondence Address10 St Marys Court
Eastrop
Basingstoke
Hampshire
RG21 4AT
Director NameJudith Clair Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 13 May 2008)
RoleSecretary
Correspondence AddressVicarage Cottage
Gussage All Saints
Wimborne
Dorset
BH21 5HD
Director NameGilles Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1996)
RoleModel Maker
Correspondence Address6 Dunkley Street
Wolverhampton
West Midlands
WV1 4AN
Director NameRobin Smith
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 1997)
RoleEngineer
Correspondence AddressVicarage Cottage
Gussage All Saints
Wimborne
Dorset
BH21 5HD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,635
Cash£9,539
Current Liabilities£89,527

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2008Return of final meeting of creditors (1 page)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
9 May 2000Appointment of a liquidator (1 page)
5 May 2000Registered office changed on 05/05/00 from: 10 st marys court eastrop basingstoke hampshire RG21 2AT (1 page)
1 February 2000Court order notice of winding up (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Return made up to 13/09/98; full list of members (6 pages)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997Director resigned (1 page)
10 December 1997New director appointed (2 pages)
26 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 September 1997Return made up to 13/09/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 March 1996 (13 pages)
7 October 1996Return made up to 13/09/96; no change of members (4 pages)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
6 December 1995Accounts for a dormant company made up to 30 March 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 September 1995Return made up to 13/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1995Accounting reference date notified as 30/03 (1 page)