MINIT HOLDINGS LTD.

TIMPSON HOUSE, CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT

Company Number: 03634609
Incorporation date: 18-Sep-1998
Dissolved date: 02-Aug-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74150
9999 Dormant company




SUMMARY

This company is 25.5 years old and is currently dissolved since 02-Aug-2011. There is no financial data because the company is Dormant. because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: DORMANT (02-Oct-2010)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown IMPSON REPAIRS LIMITED 31 Jul 2007 28 Mar 2024 0 - 2
Resigned MINIT CORPORATE SERVICES LIMITED 12 Oct 2001 31 Jul 2007 1 - 46
Resigned Adrian Ford JONES 28 Sep 2000 12 Oct 2001 Company Director British 0 - 93
Resigned Gavin William CHITTICK 25 Jun 1999 29 Mar 2000 Finance Director British 2 - 48
Resigned Andrew Lang SUTCH 18 Sep 1998 25 Jun 1999 Solicitor British 0 - 26

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Paresh MAJITHIA 24 Aug 2010 Director British 73 - 5334 (27.0%)
Resigned? TIMPSON KEYS DIRECT LIMITED 08 Apr 2003 1 - 3327 (79.4%)
Resigned? MINIT PLC 13 Dec 2001 0 - 128 (66.7%)
Resigned Ronald Robert Collins HOBBS 17 Apr 2001 08 Apr 2003 Banker British 0 - 209 (45.0%)
Resigned Adrian Ford JONES 28 Sep 2000 12 Oct 2001 Company Director British 0 - 9364 (68.8%)
Resigned David Peter SCOWSILL 01 Sep 1999 06 Dec 2000 Company Director British 4 - 179 (42.9%)
Resigned Saad Hassan HAMMAD 25 Jun 1999 31 Mar 2000 Company Director British 0 - 3626 (72.2%)
Resigned Patrick Joseph COPELAND 25 Jun 1999 30 Nov 2000 Company Director British 0 - 1610 (62.5%)
Resigned Gavin William CHITTICK 25 Jun 1999 29 Mar 2000 Finance Director British 2 - 4824 (48.0%)
Resigned SWIFT INCORPORATIONS LIMITED 18 Sep 1998 18 Sep 1998 3 - 8022934098 (42.5%)
Resigned Judith Lynn SHEPHERD 18 Sep 1998 25 Jun 1999 Solicitor British 0 - 33 (100.0%)
Resigned INSTANT COMPANIES LIMITED 18 Sep 1998 18 Sep 1998 3 - 2790912624 (45.2%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

MINIT HOLDINGS LTD.

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 74150 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 4.4% 12.0% Medium
Sic code count 0.8% 3.8% 7.5% Medium