Company NameMinstead Homes Limited
Company StatusDissolved
Company Number02200595
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)
Previous NameShaftcourt Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Frank Sherwood Morris
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 3 months (closed 19 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Montfort College
Botley Road
Romsey
Hants
SO51 5PL
Director NameTrevor John White
NationalityBritish
StatusClosed
Appointed06 June 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 3 months (closed 19 September 2013)
RoleProperty Developer
Correspondence AddressVerdun Lodge
Bassett Green Road
Southampton
Hants
SO16 3NE
Secretary NameMrs Joy Verdun White
NationalityBritish
StatusClosed
Appointed02 September 1992(4 years, 9 months after company formation)
Appointment Duration21 years (closed 19 September 2013)
RoleCompany Director
Correspondence Address21 Terminus Terrace
Southampton
Hampshire
SO14 3FE
Secretary NameDennis Alfred Tranah
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressElmtree House
Ampfield
Romsey
Hampshire
SO51 9BQ

Location

Registered AddressCarrick Read Solicitors 4th Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£1,634,723
Gross Profit-£769,569
Net Worth-£1,111,609
Current Liabilities£2,516,564

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 June 2013Return of final meeting of creditors (1 page)
19 June 2013Notice of final account prior to dissolution (1 page)
19 June 2013Notice of final account prior to dissolution (1 page)
5 October 2012Registered office address changed from Regency Club Offices 106-110 St Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Regency Club Offices 106-110 St Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Regency Club Offices 106-110 st Mary's Street Southampton Hants SO1 1PF on 5 October 2012 (2 pages)
4 October 2012Appointment of a liquidator (1 page)
4 October 2012Appointment of a liquidator (1 page)
15 November 1996Appointment of a liquidator (1 page)
15 November 1996Appointment of a liquidator (1 page)