Company NameMint Limited
Company StatusDissolved
Company Number03828527
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameEURO Sales Finance (UK) Limited

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2014)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleAccountant
Correspondence Address71 Squires Wood
Preston
Lancashire
PR2 9QA
Director NameMr Russell Edward Warner
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanton Cottages
Middle Road, Stanton St. John
Oxford
Oxfordshire
OX33 1EY
Director NameDavid Antony Totney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCommercial Financier
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedargrove
Hagley
Stourbridge
West Midlands
DY9 0DR
Director NameMr Nicholas Paul Rattray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Elmgrove Road
Weybridge
Surrey
KT13 8PB
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameAndrew Paul Grantham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Mellor Lea Farm Drive
Ecclesfield
Sheffield
South Yorkshire
S35 9TZ
Director NameHugh Alan Taylor Fitzpatrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address63 Ludlow Road
Guildford
Surrey
GU2 5NW
Director NameThomas More Flannery
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Stainburn Avenue
Leeds
West Yorkshire
LS17 6PQ
Secretary NameMr Steven Michael Hartley
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameLee James Kingshott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address1 North Drive
Littleton
Winchester
Hampshire
SO22 6QA
Director NameJames Bland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address28a Warrington Crescent
London
W9 1EL
Director NameRobin John Potter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 2001)
RoleCompany Director
Correspondence Address20 Ledbury Way
Sutton Coldfield
West Midlands
B76 1EH
Director NamePeter Gordon Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2003)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address61 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameNance McQuaker Walker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2003)
RoleSales Financier
Correspondence Address43 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NamePhilip Leonard Oakes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 3 months after company formation)
Appointment Duration11 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst 69 Grasmere Road
Lightwater
Surrey
GU18 5TL
Director NameGary Paul Davison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address3 Marina Drive
Marple
Stockport
Cheshire
SK6 6JF
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2003)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed22 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed20 April 2004(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 September 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(11 years after company formation)
Appointment Duration1 year (resigned 21 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(11 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMerle Allen
NationalityBritish
StatusResigned
Appointed21 September 2011(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehaveamint.com

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

2 at £1Mint Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Application to strike the company off the register (3 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
15 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
10 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Merle Allen as a secretary (1 page)
6 December 2011Appointment of Merle Allen as a secretary (3 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
10 November 2011Appointment of Andrew James Nicholson as a director (2 pages)
10 November 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Termination of appointment of Carolyn Down as a secretary (1 page)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
20 September 2010Termination of appointment of Gary Stewart as a director (1 page)
17 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
16 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
16 September 2010Appointment of James Anthony Jackson as a director (2 pages)
29 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
28 January 2009Return made up to 01/01/09; full list of members (3 pages)
14 August 2008Registered office changed on 14/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 February 2008Director appointed mr gary robert, mcneilly stewart (1 page)
29 February 2008Director appointed mr neil clark macarthur (1 page)
28 February 2008Appointment terminated director angela cunningham (1 page)
28 February 2008Appointment terminated director richard hopkins (1 page)
11 January 2008Return made up to 01/01/08; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
26 January 2007Return made up to 01/01/07; full list of members (2 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 01/01/06; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 01/01/05; full list of members (5 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New director appointed (2 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 February 2004Return made up to 01/01/04; full list of members (5 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 August 2003Memorandum and Articles of Association (19 pages)
12 August 2003Company name changed euro sales finance (uk) LIMITED\certificate issued on 12/08/03 (2 pages)
30 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
22 January 2003Return made up to 01/01/03; full list of members (9 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
18 September 2002Return made up to 19/08/02; full list of members (8 pages)
20 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 17/12/01
(11 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
18 September 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/09/00
(9 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
19 August 1999Incorporation (20 pages)