Company NameMinster Interiors Ltd
Company StatusDissolved
Company Number06657416
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date8 March 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Simon Ford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleJoiner
Correspondence Address7 Wistow Grove
Hull
East Yorkshire
HU4 6HD
Director NameMr Gary Barker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleJoiner
Correspondence Address57 Bowmont Way
Kingswood
Hull
East Yorkshire
HU7 3HL
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressUnit C Mill Lane
Business Park
Beverley
East Yorkshire
HU17 9DH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Turnover£65,060
Gross Profit£29,459
Net Worth-£1,790
Cash£2,029
Current Liabilities£10,769

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
8 January 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
9 September 2009Registered office changed on 09/09/2009 from 981 spring bank west, hull , east yorkshire HU5 5HD (1 page)
9 September 2009Registered office changed on 09/09/2009 from 981 spring bank west, hull , east yorkshire HU5 5HD (1 page)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 June 2009Appointment Terminated Director gary barker (1 page)
24 June 2009Appointment terminated director gary barker (1 page)
29 July 2008Director appointed mr gary barker (1 page)
29 July 2008Director appointed mr simon ford (1 page)
29 July 2008Director appointed mr gary barker (1 page)
29 July 2008Director appointed mr simon ford (1 page)
29 July 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
29 July 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
28 July 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
28 July 2008Incorporation (14 pages)
28 July 2008Incorporation (14 pages)
28 July 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)