Company NameMini Marquees Limited
Company StatusDissolved
Company Number02381379
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 11 months ago)
Dissolution Date25 February 2016 (8 years, 1 month ago)
Previous NamesTripmine Limited and Bodyculture Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Julian Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 25 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressRowanlodge 19 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FG
Director NameMr John Edwin Bailey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 05 May 2006)
RoleManager
Correspondence AddressRegency House Rufford Avenue
Mansfield
Nottinghamshire
NG18 2BT
Secretary NameMr Mark Julian Taylor
NationalityBritish
StatusResigned
Appointed04 July 1991(2 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowanlodge 19 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FG
Secretary NameHazel Louise Taylor
NationalityBritish
StatusResigned
Appointed05 May 2006(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2008)
RoleCompany Director
Correspondence AddressRowanlodge 19 Church Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9FG

Contact

Websitewww.mmx3.com
Email address[email protected]
Telephone01623 634228
Telephone regionMansfield

Location

Registered AddressBwc Business Solutions Llp 8
Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.1k at £1Mmx3 LTD
99.61%
Ordinary
16 at £1Mmx3 LTD
0.39%
Ordinary A

Financials

Year2014
Net Worth£132,520
Cash£14,231
Current Liabilities£365,207

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
25 November 2015Liquidators statement of receipts and payments to 17 November 2015 (17 pages)
25 November 2015Liquidators' statement of receipts and payments to 17 November 2015 (17 pages)
21 September 2015Liquidators statement of receipts and payments to 25 July 2015 (17 pages)
21 September 2015Liquidators' statement of receipts and payments to 25 July 2015 (17 pages)
29 August 2014Liquidators' statement of receipts and payments to 25 July 2014 (17 pages)
29 August 2014Liquidators statement of receipts and payments to 25 July 2014 (17 pages)
22 August 2013Notice of completion of voluntary arrangement (11 pages)
1 August 2013Registered office address changed from . Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from . Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield Nottinghamshire NG19 9BG England on 1 August 2013 (1 page)
31 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2013Appointment of a voluntary liquidator (1 page)
31 July 2013Statement of affairs with form 4.19 (7 pages)
7 June 2013Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2013 (12 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 4,141
(4 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 4,141
(4 pages)
18 April 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Director's details changed for Mr Mark Julian Taylor on 4 July 1991 (2 pages)
6 October 2011Director's details changed for Mr Mark Julian Taylor on 4 July 1991 (2 pages)
1 August 2011Registered office address changed from Rees House Nursery Street Mansfield Nottingham NG18 2AG on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Rees House Nursery Street Mansfield Nottingham NG18 2AG on 1 August 2011 (1 page)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
5 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 September 2009Return made up to 04/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 September 2008Return made up to 04/07/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Appointment terminated secretary hazel taylor (1 page)
21 September 2007Return made up to 04/07/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 04/07/06; full list of members (5 pages)
14 July 2006£ ic 6032/4141 05/05/06 £ sr 1891@1=1891 (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 04/07/05; full list of members (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 September 2004Ad 25/08/04--------- £ si 12@1=12 £ ic 6020/6032 (2 pages)
2 September 2004Return made up to 04/07/04; full list of members (7 pages)
8 July 2004Ad 23/06/04--------- £ si 20@1=20 £ ic 6000/6020 (2 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 June 2004Nc inc already adjusted 23/06/04 (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
20 September 2003Return made up to 04/07/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 July 2002Return made up to 04/07/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
12 July 2001Return made up to 04/07/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
19 July 2000Return made up to 04/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 July 1999Return made up to 04/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 May 1999Secretary's particulars changed;director's particulars changed (1 page)
30 June 1998Return made up to 04/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 July 1997Return made up to 04/07/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
11 July 1996Return made up to 04/07/96; full list of members (6 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
26 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
21 July 1995Return made up to 04/07/95; no change of members (4 pages)
17 September 1990Company name changed\certificate issued on 17/09/90 (2 pages)
31 July 1989Company name changed\certificate issued on 31/07/89 (2 pages)
9 May 1989Incorporation (9 pages)