Company NameMinistar Industries Limited
DirectorMark Wayne Sinclair
Company StatusDissolved
Company Number03262879
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Wayne Sinclair
Date of BirthJune 1958 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years
RoleSteel Fixer
Correspondence Address8 Blenheim Gardens
Willesden Green
London
NW2 4NS
Secretary NameDonna Sarah Angus
NationalityAustralian
StatusCurrent
Appointed09 October 1997(12 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address20 Badminton Road
London
SW12 8BN
Secretary NameChristine Sinclair
NationalityNew Zealander
StatusResigned
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 09 October 1997)
RoleCompany Director
Correspondence Address8 Blenheim Gardens
Willesden Gardens
London
NW2 4NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address8 Blenheim Gardens
Willesden Green
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 January 1999Dissolved (1 page)
6 October 1998Completion of winding up (1 page)
7 July 1998Order of court to wind up (1 page)
26 October 1997New secretary appointed (2 pages)
24 October 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
  • 363(288) ‐ Secretary resigned
(6 pages)
20 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: suite 15011 72 new bond street london wiy 9DD (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
14 October 1996Incorporation (27 pages)