Company NameMinesum Limited
Company StatusDissolved
Company Number02184319
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Brian Barnard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 11 January 2011)
RoleFruit Retailer
Country of ResidenceUnited Kingdom
Correspondence Address157 Hill End Road
Mapplewell
Barnsley
S75 6DX
Secretary NameMrs Christine Ann Barnard
NationalityBritish
StatusClosed
Appointed29 April 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Hill End Road
Mapplewell
Barnsley
S75 6DX
Director NameMrs Christine Ann Barnard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1994(6 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 11 January 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address157 Hill End Road
Mapplewell
Barnsley
S75 6DX
Director NameMiss Louise Barnard
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1994)
RoleStudent
Correspondence Address154 Barugh Green Road
Barugh Green
Barnsley
South Yorkshire
S75 1JX

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,211
Cash£295
Current Liabilities£3,281

Accounts

Latest Accounts2 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
2 September 2010Application to strike the company off the register (3 pages)
2 September 2010Application to strike the company off the register (3 pages)
15 July 2010Director's details changed for Mrs Christine Ann Barnard on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Mr Brian Barnard on 29 April 2010 (2 pages)
15 July 2010Director's details changed for Mrs Christine Ann Barnard on 29 April 2010 (2 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(5 pages)
15 July 2010Director's details changed for Mr Brian Barnard on 29 April 2010 (2 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
(5 pages)
26 May 2009Total exemption small company accounts made up to 2 April 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 2 April 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 2 April 2009 (7 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
6 May 2008Return made up to 29/04/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 2 April 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 2 April 2008 (7 pages)
2 May 2008Total exemption small company accounts made up to 2 April 2008 (7 pages)
30 May 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 2 April 2007 (7 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
30 April 2007Registered office changed on 30/04/07 from: 194 pontefract road, cudworth barnsley south yorkshire ST2 8AF (1 page)
30 April 2007Registered office changed on 30/04/07 from: 194 pontefract road, cudworth barnsley south yorkshire ST2 8AF (1 page)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
2 June 2006Return made up to 29/04/06; full list of members (2 pages)
2 June 2006Return made up to 29/04/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 2 April 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 2 April 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 2 April 2006 (6 pages)
8 June 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
8 June 2005Return made up to 29/04/05; full list of members (3 pages)
27 May 2005Total exemption full accounts made up to 2 April 2005 (11 pages)
27 May 2005Total exemption full accounts made up to 2 April 2005 (11 pages)
27 May 2005Total exemption full accounts made up to 2 April 2005 (11 pages)
15 July 2004Total exemption full accounts made up to 2 April 2004 (12 pages)
15 July 2004Total exemption full accounts made up to 2 April 2004 (12 pages)
15 July 2004Total exemption full accounts made up to 2 April 2004 (12 pages)
8 May 2004Return made up to 29/04/04; full list of members (7 pages)
8 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption full accounts made up to 2 April 2003 (12 pages)
26 June 2003Total exemption full accounts made up to 2 April 2003 (12 pages)
26 June 2003Total exemption full accounts made up to 2 April 2003 (12 pages)
24 June 2003Registered office changed on 24/06/03 from: 154 barugh green road barugh green barnsley south yorkshire S75 1JX (1 page)
24 June 2003Registered office changed on 24/06/03 from: 154 barugh green road barugh green barnsley south yorkshire S75 1JX (1 page)
18 June 2002Total exemption full accounts made up to 2 April 2002 (12 pages)
18 June 2002Total exemption full accounts made up to 2 April 2002 (12 pages)
18 June 2002Total exemption full accounts made up to 2 April 2002 (12 pages)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
16 May 2001Full accounts made up to 2 April 2001 (12 pages)
16 May 2001Full accounts made up to 2 April 2001 (12 pages)
16 May 2001Full accounts made up to 2 April 2001 (12 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 June 2000Full accounts made up to 2 April 2000 (12 pages)
30 June 2000Full accounts made up to 2 April 2000 (12 pages)
30 June 2000Full accounts made up to 2 April 2000 (12 pages)
3 May 2000Return made up to 29/04/00; full list of members (6 pages)
3 May 2000Return made up to 29/04/00; full list of members (6 pages)
18 June 1999Full accounts made up to 2 April 1999 (12 pages)
18 June 1999Full accounts made up to 2 April 1999 (12 pages)
18 June 1999Full accounts made up to 2 April 1999 (12 pages)
4 June 1999Return made up to 29/04/99; full list of members (6 pages)
4 June 1999Return made up to 29/04/99; full list of members (6 pages)
3 August 1998Full accounts made up to 2 April 1998 (13 pages)
3 August 1998Full accounts made up to 2 April 1998 (13 pages)
3 August 1998Full accounts made up to 2 April 1998 (13 pages)
18 June 1998Return made up to 29/04/98; no change of members (4 pages)
18 June 1998Return made up to 29/04/98; no change of members (4 pages)
22 June 1997Full accounts made up to 2 April 1997 (12 pages)
22 June 1997Full accounts made up to 2 April 1997 (12 pages)
22 June 1997Full accounts made up to 2 April 1997 (12 pages)
12 May 1997Return made up to 29/04/97; no change of members (4 pages)
12 May 1997Return made up to 29/04/97; no change of members (4 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Full accounts made up to 2 April 1996 (12 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Full accounts made up to 2 April 1996 (12 pages)
26 November 1996Full accounts made up to 2 April 1996 (12 pages)
28 June 1996Return made up to 29/04/96; full list of members (6 pages)
28 June 1996Return made up to 29/04/96; full list of members (6 pages)
4 August 1995Return made up to 29/04/95; no change of members (4 pages)
4 August 1995Full accounts made up to 2 April 1995 (8 pages)
4 August 1995Full accounts made up to 2 April 1995 (8 pages)
4 August 1995Return made up to 29/04/95; no change of members (4 pages)
4 August 1995Full accounts made up to 2 April 1995 (8 pages)