Company NameMinton Distribution Centres Limited
Company StatusDissolved
Company Number03895340
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheldon Avenue
Highgate
London
N6 4NH
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed15 February 2001(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Boundaries Road
London
SW12 8HG
Director NameNeil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressFir Grange Cottage Fir Grange Avenue
Weybridge
Surrey
KT13 9AR
Director NameMichael Jerome Landers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressEagles Crag
Marley Heights
Haslemere
Surrey
GU27 3LU
Secretary NameMs Maxine Yvette Clancy
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address17a Darwin Road
Ealing
London
W5 4BA
Secretary NameChristine Earl
NationalityBritish
StatusResigned
Appointed15 September 2000(9 months after company formation)
Appointment Duration5 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address26 Abbey Road
Billericay
Essex
CM12 9NF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House 186/192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
6 January 2006Return made up to 16/12/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 7 August 2004 (7 pages)
12 January 2005Return made up to 16/12/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 31 July 2003 (8 pages)
9 January 2004Return made up to 16/12/03; full list of members (5 pages)
6 May 2003Full accounts made up to 31 July 2002 (7 pages)
29 January 2003Director's particulars changed (1 page)
29 January 2003Return made up to 16/12/02; full list of members (5 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Memorandum and Articles of Association (9 pages)
20 January 2003Ad 19/12/02-23/12/02 £ si 3@1 (2 pages)
20 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2003£ ic 2/0 19/12/02 £ sr 2@1=2 (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Particulars of mortgage/charge (9 pages)
15 August 2002Director's particulars changed (1 page)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
26 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2002Director resigned (1 page)
26 February 2002Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002£ ic 2/1 08/02/02 £ sr 1@1=1 (2 pages)
26 February 2002Director resigned (1 page)
19 February 2002Particulars of mortgage/charge (11 pages)
4 January 2002Return made up to 16/12/01; full list of members (6 pages)
3 November 2001Secretary resigned (1 page)
5 June 2001Secretary's particulars changed (1 page)
4 June 2001Full accounts made up to 31 July 2000 (7 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Return made up to 16/12/00; full list of members (7 pages)
22 September 2000New secretary appointed (2 pages)
9 August 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
22 February 2000Secretary's particulars changed (1 page)
22 February 2000Ad 16/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (3 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Director resigned (1 page)
16 December 1999Incorporation (17 pages)