Company NameMinecourt Finance Limited
DirectorBenjamin Paul Roffe
Company StatusDissolved
Company Number03754868
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameBenjamin Paul Roffe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleTransport Manager
Correspondence Address33 Thornley Close
Ushaw Moor
Durham
DH7 7NN
Secretary NameKerry Ward
NationalityBritish
StatusCurrent
Appointed27 July 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address23 St Marys Close
Shincliffe
Durham
County Durham
DH1 2ND
Director NameJanice Glendenning
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressLong Garth House Long Garth
Durham
County Durham
DH1 4HJ
Secretary NameGordon Glendinning
NationalityBritish
StatusResigned
Appointed25 May 1999(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressFlat 1
78 High Street
Loftus
Cleveland
TS13 4RG
Director NameGeorge Norman Ridley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 13 December 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Anvil Court
Pity Me
Durham
DH1 5EL
Director NameRory Hanrahan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2004)
RoleManager
Correspondence Address13 Neville Close
Evenwood
Durham
DL14 9SQ
Secretary NameRory Hanrahan
NationalityBritish
StatusResigned
Appointed21 July 2003(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address13 Neville Close
Evenwood
Durham
DL14 9SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Hawes Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£73,392
Current Liabilities£765,184

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 June 2007Dissolved (1 page)
30 March 2007Liquidators statement of receipts and payments (5 pages)
30 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
2 February 2005Statement of affairs (6 pages)
2 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2005Appointment of a voluntary liquidator (1 page)
18 January 2005Registered office changed on 18/01/05 from: abbey road pity me durham city DH1 5DQ (1 page)
16 August 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2004New secretary appointed (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
7 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 July 2003New secretary appointed (2 pages)
1 May 2003Return made up to 20/04/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
9 February 2003Registered office changed on 09/02/03 from: long garth house long garth durham county durham DH1 4HJ (1 page)
8 February 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
15 April 2002Return made up to 20/04/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
7 July 2001Return made up to 20/04/01; full list of members (6 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
5 June 2001Director's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
11 May 2001Accounts made up to 30 April 2000 (9 pages)
18 January 2001New director appointed (3 pages)
27 July 2000Return made up to 20/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 April 1999Incorporation (17 pages)