Company NameMinistry Of Python Limited
Company StatusDissolved
Company Number04335838
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter John Broome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressRudby Hall
Hotton Rudby
North Yorkshire
TS15 0JN
Secretary NameLindsay Elizabeth Broome
NationalityBritish
StatusClosed
Appointed06 December 2001(same day as company formation)
RoleTheatre Sister
Correspondence AddressPear Tree House
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameMr Martin Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(2 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
RoleMerchant Navy Cpt Retired
Country of ResidenceUnited Kingdom
Correspondence AddressRudby Hall
Hutton Rudby
North Yorkshire
TS15 0JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Borough Road
Middlesbrough
TS1 3AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2007Return made up to 06/12/06; full list of members (7 pages)
7 February 2006Return made up to 06/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Withdrawal of application for striking off (1 page)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
17 January 2005Application for striking-off (1 page)
11 January 2005Return made up to 06/12/04; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 January 2004Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 November 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2002New director appointed (2 pages)
9 March 2002Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 March 2002Registered office changed on 09/03/02 from: 43 yarm lane stockton-on-tees cleveland TS18 3EA (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Secretary resigned (1 page)
6 December 2001Incorporation (17 pages)