Company NameMINS Ltd.
Company StatusDissolved
Company Number01920443
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameObjective Telecom Care Limited

Business Activity

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

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NamePatrick James Wisby
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarley Croft Fox Burrow Lane
Hailey
Witney
Oxfordshire
OX29 9UN
Director NameJoan Theresa Wisby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarleycroft Foxburrow Lane
Hailey
Witney
Oxfordshire
OX29 9UN
Director NameMr Bahman Rahimi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 September 1991)
RoleCompany Director
Correspondence Address122 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameMr Bahman Rahimi
NationalityBritish
StatusResigned
Appointed25 June 1991(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 1991)
RoleCompany Director
Correspondence Address122 Bridgetown Road
Stratford Upon Avon
Warwickshire
CV37 7JA
Secretary NameMark Ross Telfer
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence AddressDays House
Westcot
Wantage
Oxfordshire
OX12 9QB
Secretary NameDavid William Shorey
NationalityBritish
StatusResigned
Appointed08 July 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Middle Barton
Chipping Norton
Oxfordshire
OX7 7HJ
Director NameMichael David Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(11 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 April 1997)
RoleCompany Director
Correspondence Address83 Snowshill Drive
Witney
Oxfordshire
OX8 5GS
Director NameFrank Bretherton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressVilla Noruega S A Caleta 8
Sta Eulalia
Ibiza
Spain
Director NameMr Jeremy Howard Kingston Cooke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
126 Bramfield Road
Bulls Green
Hertfordshire
SG3 6SA
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Robert Neil Kennedy
NationalityBritish
StatusResigned
Appointed07 April 1997(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameAnthony Gordon Dean
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Secretary NameAnthony Gordon Dean
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPaddock House
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameJohn Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address9a Magnolia Way
Fleet
Hampshire
GU13 9JZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Director NameIan Benjamin Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleAccountant
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Secretary NameIan Benjamin Anderson
NationalityBritish
StatusResigned
Appointed09 October 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2000)
RoleAccountant
Correspondence Address11 Chatteris Way
Lower Earley
Reading
Berkshire
RG6 4JA
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed28 April 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU

Location

Registered AddressBlenheim House
York Road, Pocklington
York
North Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
24 June 2003Return made up to 16/06/03; full list of members (6 pages)
17 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 October 2002Director resigned (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 June 2000Director resigned (1 page)
22 May 2000Secretary resigned;director resigned (1 page)
22 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: sterling house kingston bagpuize abingdon oxfordshire OX13 5AP (1 page)
15 May 2000New secretary appointed (2 pages)
29 March 2000Company name changed objective telecom care LIMITED\certificate issued on 30/03/00 (2 pages)
29 February 2000Full accounts made up to 31 October 1999 (9 pages)
2 November 1999Full accounts made up to 31 October 1998 (12 pages)
7 July 1999Return made up to 25/06/99; no change of members (5 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: stirling court 15 21 mundells welwyn garden city hertfordshire AL7 1LZ (1 page)
19 October 1998New director appointed (2 pages)
22 September 1998Auditor's resignation (1 page)
30 June 1998Return made up to 25/06/98; no change of members (7 pages)
23 February 1998Full accounts made up to 31 October 1997 (14 pages)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (3 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1997Return made up to 25/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 1997Director's particulars changed (1 page)
26 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 April 1997Director's particulars changed (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
17 April 1997Registered office changed on 17/04/97 from: claremont house 1 market square bicester oxfordshire OX6 7AA (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
1 October 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 July 1996Return made up to 25/06/96; no change of members (4 pages)
29 February 1996Company name changed telecom-care LIMITED\certificate issued on 01/03/96 (2 pages)
22 February 1996Registered office changed on 22/02/96 from: fourth floor west way house botley oxford OX2 9JW (1 page)
6 July 1995Return made up to 25/06/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)