Company NameMinot Properties Limited
Company StatusDissolved
Company Number02096460
CategoryPrivate Limited Company
Incorporation Date4 February 1987(37 years, 3 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Howard Earnshaw
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 21 December 1999)
RoleOrthopaedic Surgeon
Correspondence Address2609 Brookside Drive
Minot
North Dakota
58701 Sa
United States
Director NamePhilip Anthony Earnshaw
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1991(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 21 December 1999)
RoleCompany Manager
Correspondence Address1 Cross Tree Close
Hawarden
Deeside
Clwyd
CH5 3PX
Wales
Secretary NameElaine Earnshaw
NationalityBritish
StatusClosed
Appointed31 January 1998(10 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 21 December 1999)
RoleCompany Director
Correspondence Address1 Cross Tree Close
Hawarden
Deeside
Clwyd
CH5 3PX
Wales
Secretary NameDenise Elizabeth Williams
NationalityBritish
StatusResigned
Appointed19 March 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address2 Hilliards Court
Wrexham Road
Chester
Cheshire
CH4 9QP
Wales

Location

Registered Address2 Hilliards Court
Wrexham Road
Chester
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
26 July 1999Application for striking-off (1 page)
1 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Return made up to 19/03/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
27 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 March 1997Return made up to 19/03/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
10 May 1996Return made up to 19/03/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 April 1995Return made up to 19/03/95; no change of members (4 pages)