Company NameMintonwatch Limited
Company StatusDissolved
Company Number06227161
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesMintonwatch Limited and Evans Easyspace (Watford) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Ian Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Bradley George Cooper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Walk
Bramhope
Leeds
West Yorkshire
LS16 9DW
Director NameMr Thomas McNair Stokes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoonfleet
Hallfield Lane
Wetherby
West Yorkshire
LS22 6JS
Director NameMr Max William Simon Ashton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holne Chase
London
N2 0QP
Director NameMr Jonathan Bradley Coren
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Acre
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameMr Bradley George Cooper
NationalityBritish
StatusResigned
Appointed25 July 2007(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Walk
Bramhope
Leeds
West Yorkshire
LS16 9DW
Secretary NameMiss Lynsey Douglas
StatusResigned
Appointed26 October 2010(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 May 2014)
RoleCompany Director
Correspondence AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence AddressApplegarth
Oakridge Lane Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered AddressMillshaw
Ring Road Beeston
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Evans Easyspace Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2014Termination of appointment of Jonathan Bradley Coren as a director on 16 July 2014 (2 pages)
23 July 2014Termination of appointment of Max William Simon Ashton as a director on 6 January 2014 (2 pages)
23 July 2014Termination of appointment of Max William Simon Ashton as a director on 6 January 2014 (2 pages)
19 May 2014Termination of appointment of Lynsey Douglas as a secretary on 16 May 2014 (1 page)
12 September 2013Accounts made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(5 pages)
22 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts made up to 31 December 2011 (2 pages)
25 October 2011Accounts made up to 31 December 2010 (2 pages)
3 May 2011Termination of appointment of Thomas Stokes as a director (1 page)
3 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
2 November 2010Appointment of Mr Chris Ian Tate as a director (2 pages)
1 November 2010Appointment of Miss Lynsey Douglas as a secretary (1 page)
1 November 2010Termination of appointment of Bradley Cooper as a secretary (1 page)
1 November 2010Termination of appointment of Bradley Cooper as a director (1 page)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
19 April 2010Accounts made up to 31 December 2009 (2 pages)
26 May 2009Accounts made up to 31 December 2008 (2 pages)
26 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 October 2008Accounts made up to 31 December 2007 (2 pages)
20 May 2008Return made up to 25/04/08; full list of members (4 pages)
10 April 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 August 2007New secretary appointed;new director appointed (3 pages)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007Registered office changed on 17/08/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
2 August 2007Company name changed evans easyspace (watford) limite d\certificate issued on 02/08/07 (2 pages)
26 July 2007Company name changed mintonwatch LIMITED\certificate issued on 26/07/07 (2 pages)
25 April 2007Incorporation (18 pages)