About

Registered Number: 05069424
Date of Incorporation: 10/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW,

 

Minty Fresh Ltd was founded on 10 March 2004 with its registered office in Cleveland, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Brown, Joanne Elizabeth, Weall, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Joanne Elizabeth 20 October 2006 25 March 2009 1
WEALL, John 29 March 2016 07 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 23 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 27 March 2017
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 07 April 2016
AP01 - Appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 21 October 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 07 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 19 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 13 May 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.