Company NameMinald Holdings Limited
Company StatusDissolved
Company Number00946442
CategoryPrivate Limited Company
Incorporation Date22 January 1969(55 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameMinald Electric Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Derek John Aldersley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(23 years, 3 months after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleElectrical Engineer
Correspondence Address10 Mill Lane
Highcliffe
BH23 5LA
Secretary NameBarbara Ann Aldersley
NationalityBritish
StatusClosed
Appointed01 November 1999(30 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address10 Mill Lane
Highcliffe
Dorset
BH23 5LA
Director NameMrs Mary Aldersley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 1999)
RoleSecretary
Correspondence Address84 Hastings Avenue
Barkingside
Ilford
Essex
IG6 1DU
Secretary NameMrs Mary Aldersley
NationalityBritish
StatusResigned
Appointed10 May 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1998)
RoleCompany Director
Correspondence Address84 Hastings Avenue
Barkingside
Ilford
Essex
IG6 1DU
Secretary NameAnthony Cooper
NationalityBritish
StatusResigned
Appointed15 September 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Leroy Avenue
Blackley
Manchester
M9 2EW

Location

Registered AddressBurley House
12 Claredon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£457,484
Cash£129,355
Current Liabilities£40,726

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
17 December 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
17 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2008Liquidators statement of receipts and payments to 11 November 2008 (5 pages)
16 May 2008Liquidators statement of receipts and payments to 9 November 2008 (5 pages)
16 November 2007Liquidators statement of receipts and payments (6 pages)
29 November 2006Declaration of solvency (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 10 college road harrow middx HA3 6EB (1 page)
22 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2006Appointment of a voluntary liquidator (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2005Return made up to 10/05/05; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 June 2004Return made up to 10/05/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 10/05/03; full list of members (6 pages)
1 June 2003Director's particulars changed (1 page)
1 June 2003Secretary's particulars changed (1 page)
21 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 September 2002Secretary's particulars changed (1 page)
29 May 2002Return made up to 10/05/02; full list of members (6 pages)
14 May 2002Director's particulars changed (1 page)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 June 2001Return made up to 10/05/01; full list of members (6 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000£ ic 6676/6025 31/07/00 £ sr 651@1=651 (1 page)
16 August 2000Return made up to 10/05/00; full list of members (6 pages)
16 August 2000Director's particulars changed (1 page)
1 August 2000£ ic 7000/6676 05/04/00 £ sr 324@1=324 (1 page)
6 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
30 June 1999£ ic 10000/7000 15/06/99 £ sr 3000@1=3000 (1 page)
25 June 1999Return made up to 10/05/99; full list of members (6 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
3 June 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
22 June 1998Return made up to 10/05/98; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 July 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
8 June 1997Return made up to 10/05/97; full list of members (4 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
31 May 1996Return made up to 10/05/96; full list of members (6 pages)
17 July 1995Return made up to 10/05/95; full list of members (14 pages)
27 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)