Company NameMinerva Regeneration Limited
Company StatusDissolved
Company Number05179316
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameBrand New Co (232) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(2 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ferndale Drive
Appley Bridge
Wigan
Lancashire
WN6 9BB
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(2 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Secretary NameColin Lawrence Eagles
NationalityBritish
StatusResigned
Appointed30 July 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 July 2006)
RoleCompany Director
Correspondence Address1 Nab Wood Drive
Chorley
Lancashire
PR7 2FG
Secretary NameIan Bebbington
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address7 Sandyfield
Cottam
Preston
Lancashire
PR4 0DG
Secretary NameMr Andrew Savage
StatusResigned
Appointed01 January 2012(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2017)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT

Contact

Websitewainhomes.net

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Wain Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
4 August 2017Application to strike the company off the register (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Termination of appointment of Andrew Savage as a secretary on 26 April 2017 (1 page)
5 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page)
25 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Mr Andrew Savage as a secretary (1 page)
17 August 2012Termination of appointment of Ian Bebbington as a secretary (1 page)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 August 2009Location of register of members (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Registered office changed on 24/08/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
24 August 2009Return made up to 14/07/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 14/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 July 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Return made up to 14/07/06; full list of members (7 pages)
6 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
24 October 2005Return made up to 14/07/05; full list of members (7 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
5 August 2004Company name changed brand new co (232) LIMITED\certificate issued on 05/08/04 (2 pages)
14 July 2004Incorporation (26 pages)