Company NameMintcrown Limited
Company StatusDissolved
Company Number06437682
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Christopher Jenney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood House Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
Secretary NameMrs Lisa Victoria Tyler
NationalityBritish
StatusClosed
Appointed13 December 2007(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiftswood House Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRiftswood House
Victoria Road
Saltburn-By-The-Sea
Cleveland
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Shareholders

1 at £1Graham Christopher Jenney
50.00%
Ordinary
1 at £1Lisa Victoria Tyler
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
11 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
11 December 2012Accounts made up to 30 November 2012 (2 pages)
15 August 2012Accounts made up to 30 November 2011 (2 pages)
5 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 5 January 2012 (1 page)
22 September 2011Accounts made up to 30 November 2010 (2 pages)
1 February 2011Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Graham Christopher Jenney on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Lisa Victoria Tyler on 1 February 2011 (1 page)
1 February 2011Registered office address changed from The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 21 st. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA United Kingdom on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Graham Christopher Jenney on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
1 February 2011Secretary's details changed for Lisa Victoria Tyler on 1 February 2011 (1 page)
28 July 2010Accounts made up to 30 November 2009 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Accounts made up to 30 November 2008 (2 pages)
27 February 2009Return made up to 26/11/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 1 bridgewater place leeds LS11 5RU (1 page)
14 March 2008Ad 13/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: 41 chalton street london NW1 1JD (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Secretary resigned (1 page)
26 November 2007Incorporation (16 pages)