Company NameMinuteman Limited
Company StatusDissolved
Company Number05128664
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Timothy Keith Finch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Bedford Gardens
London
W8 7EG
Secretary NameCharles Roger Henry Mortimer
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 New Kings Road
London
SW6 4XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Wolsey Mansions, Wolsey Road
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
30 June 2006Return made up to 14/05/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
22 June 2005Registered office changed on 22/06/05 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
6 June 2005Registered office changed on 06/06/05 from: fairfield house, kingston crescent, portsmouth hampshire PO2 8AA (1 page)
4 October 2004Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (17 pages)