Company NameMinorplanet (IP) Limited
Company StatusDissolved
Company Number04701589
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameMislex (379) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director NameMr Richard Hopkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Secretary NameMr Richard Hopkin
NationalityBritish
StatusClosed
Appointed09 May 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 08 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Robert Daniel Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford House
33 Stafford Hill Lane
Huddersfield
West Yorkshire
HD5 0EE
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed29 April 2003(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameRamon Leonato Dominguez
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed24 June 2003(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 June 2003)
RoleCompany Director
Correspondence Address82 Broughton Road
Banbury
OX16 9QQ
Secretary NameMaria Meca Paz
NationalitySpanish
StatusResigned
Appointed24 June 2003(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 June 2003)
RoleCompany Director
Correspondence AddressCarmen Calzado 14
Alcala De Henares
Madrid 28801
Foreign
Secretary NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameMr John David Meltham
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 06 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Garth
Howden Croft Hill, Ellerker
Brough
North Humberside
HU15 2DE
Secretary NameRobert Howard Bywell
NationalityBritish
StatusResigned
Appointed06 September 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 May 2006)
RoleLawyer
Correspondence AddressMoorlands
Moorbottom Lane
Bingley
West Yorkshire
BD16 4HA
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressSummit House
12 Red Lion Square
London
WC1R 4QD

Location

Registered AddressGreenwich House
223 North Street
Leeds
West Yorkshire
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.2m at 1Minorplanet Systems PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
24 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 7,227,000
(5 pages)
24 May 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 7,227,000
(5 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 July 2009Accounts made up to 31 August 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
28 May 2009Return made up to 18/03/09; full list of members (3 pages)
28 May 2009Return made up to 18/03/09; full list of members (3 pages)
8 October 2008Return made up to 18/03/08; full list of members (3 pages)
8 October 2008Return made up to 18/03/08; full list of members (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
12 May 2008Accounts made up to 31 August 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 18/03/07; full list of members (2 pages)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 18/03/07; full list of members (2 pages)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
26 April 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
21 April 2007Accounts made up to 31 March 2007 (6 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 April 2006Accounts made up to 31 March 2006 (6 pages)
31 March 2006Accounts made up to 31 March 2004 (6 pages)
31 March 2006Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Return made up to 18/03/06; full list of members (6 pages)
17 March 2006Return made up to 18/03/06; full list of members (6 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
27 November 2004Particulars of mortgage/charge (13 pages)
27 November 2004Particulars of mortgage/charge (13 pages)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
8 April 2004Return made up to 18/03/04; full list of members (7 pages)
8 April 2004Return made up to 18/03/04; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page)
30 September 2003Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page)
28 August 2003Ad 24/06/03--------- £ si 7227000@1=7227000 £ ic 1/7227001 (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (3 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Particulars of contract relating to shares (4 pages)
28 August 2003Particulars of contract relating to shares (4 pages)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2003Ad 24/06/03--------- £ si 7227000@1=7227000 £ ic 1/7227001 (2 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Nc inc already adjusted 24/06/03 (1 page)
28 August 2003Nc inc already adjusted 24/06/03 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
7 June 2003Registered office changed on 07/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (3 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (3 pages)
29 April 2003Company name changed mislex (379) LIMITED\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed mislex (379) LIMITED\certificate issued on 29/04/03 (2 pages)
18 March 2003Incorporation (17 pages)
18 March 2003Incorporation (17 pages)