Company NameMinsthorpe House Management Company Limited
Company StatusDissolved
Company Number06020661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 2006(17 years, 3 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Roebuck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameMiss Katherine Elizabeth Roberts
NationalityBritish
StatusClosed
Appointed31 December 2007(1 year after company formation)
Appointment Duration3 years, 3 months (closed 26 April 2011)
RoleSecretary
Correspondence AddressWheatlands Mill Lane
Brayton
Selby
North Yorkshire
YO8 9LD
Director NameMr Keith Rotherforth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Kemps Church Street
Brotherton
Knottingley
West Yorkshire
WF11 9HE
Secretary NameMr Mark Roebuck
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary NameLisa Louise Austin
NationalityBritish
StatusResigned
Appointed01 June 2007(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2007)
RoleSecretary
Correspondence Address26 Greenwood Road
Tingley
Wakefield
West Yorkshire
WF3 1PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWheatlands, Mill Lane
Brayton
Selby
North Yorkshire
YO8 9LD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBrayton
WardBrayton

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 August 2010Annual return made up to 6 December 2009 (14 pages)
11 August 2010Annual return made up to 6 December 2009 (14 pages)
11 August 2010Annual return made up to 6 December 2009 (14 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Annual return made up to 06/12/08 (2 pages)
18 August 2009Accounts made up to 31 December 2008 (2 pages)
18 August 2009Annual return made up to 06/12/08 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2009Compulsory strike-off action has been suspended (1 page)
17 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Accounts made up to 31 December 2007 (5 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 May 2008Annual return made up to 06/12/07 (2 pages)
6 May 2008Annual return made up to 06/12/07 (2 pages)
6 May 2008Secretary appointed miss katherine elizabeth roberts (1 page)
6 May 2008Appointment Terminated Secretary lisa austin (1 page)
6 May 2008Appointment terminated secretary lisa austin (1 page)
6 May 2008Secretary appointed miss katherine elizabeth roberts (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007New secretary appointed;new director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 December 2006Incorporation (16 pages)
6 December 2006Incorporation (16 pages)