Company NameMinerva Products Limited
Company StatusDissolved
Company Number03596134
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Adkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(2 months after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2004)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressCasuarina
Coombe Hill Road
Kingston On Thames
KT2 7DU
Secretary NameSaroja Adkins
NationalityMalaysian
StatusClosed
Appointed10 September 1998(2 months after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressCasuarina Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAshton Floyd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(2 months after company formation)
Appointment DurationResigned same day (resigned 10 September 1998)
RoleCompany Director
Correspondence Address77d Palmeira Road
Bexleyheath
Kent
DA7 4UU

Location

Registered Address106-108 Tooting High Street
Tooting
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Return made up to 09/07/02; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: 106-108 tooting high street london SW17 0RR (1 page)
18 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 September 2001Return made up to 09/07/01; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: capp house 96D south end croydon CR0 1DQ (1 page)
14 July 2000Return made up to 09/07/00; full list of members (6 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Return made up to 09/07/99; full list of members (6 pages)
26 November 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: c/o nationwide company services LIMITED, somerset house temple street birmingham B2 5DN (1 page)
17 September 1998Secretary resigned (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 July 1998Incorporation (11 pages)