Company NameMinster Healthcare Limited
Company StatusDissolved
Company Number02939801
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ian Ronald Flockhart
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director NameMrs Marilyn Flockhart
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Secretary NameMrs Marilyn Flockhart
NationalityBritish
StatusClosed
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Old Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3US
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.minsterhealthcare.co.uk

Location

Registered AddressThe Counting House
Nelson Street
Hull
East Yorkshire
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Dr Ian Ronald Flockhart
50.00%
Ordinary
1 at £1Mrs Marilyn Flockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£10,391
Cash£34,520
Current Liabilities£58,959

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Mrs Marilyn Flockhart on 16 May 2010 (2 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
13 June 2007Return made up to 16/05/07; full list of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 June 2006Return made up to 16/05/06; full list of members (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2005Return made up to 16/05/05; full list of members (8 pages)
20 April 2005Registered office changed on 20/04/05 from: rowley house tokenspire business park 3 hull road woodmansey east yorkshire HU17 0TB (2 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2004Return made up to 16/05/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 May 2003Return made up to 16/05/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 June 2002Ad 19/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2002Return made up to 16/05/02; full list of members (7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 June 2001Return made up to 16/05/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 16/06/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 June 1997Return made up to 16/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
28 June 1996Return made up to 16/06/96; no change of members (4 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1995Return made up to 16/06/95; full list of members (6 pages)