Company NameMinorax Limited
Company StatusDissolved
Company Number03744226
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Dissolution Date9 December 2003 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Gary Williams
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2003)
RoleCompany Director
Country of ResidenceGB
Correspondence Address4 Station Court
Wickford
Essex
SS11 7AT
Secretary NameCarol Foster
NationalityBritish
StatusClosed
Appointed05 April 1999(5 days after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address89 Maplestead
Basildon
Essex
SS14 2ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Station Court
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£56,164
Net Worth£140,767
Cash£171,640
Current Liabilities£30,873

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
14 July 2003Application for striking-off (1 page)
6 May 2003Return made up to 31/03/03; full list of members (6 pages)
18 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
1 June 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
24 May 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 May 2002Return made up to 31/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999New secretary appointed (1 page)
9 August 1999New director appointed (1 page)
6 August 1999Registered office changed on 06/08/99 from: 164/166 high road ilford essex IG1 1LL (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
31 March 1999Incorporation (14 pages)