Company NameMindwise Limited
Company StatusDissolved
Company Number01478025
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(28 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameArnold Barry Hamburg
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RolePharmacist
Correspondence Address17 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Director NameMrs Eve Hamburg
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleHousewife
Correspondence Address17 Shadwell Park Court
Shadwell
Leeds
West Yorkshire
LS17 8TS
Secretary NameMrs Eve Hamburg
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address17 Shadwell Park Court
Shadwell
Leeds
West Yorkshire
LS17 8TS
Director NameJames David Fingret
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(16 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address28 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Director NameShelley Lauren Alison Fingret
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(16 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address28 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Secretary NameShelley Lauren Alison Fingret
NationalityBritish
StatusResigned
Appointed31 January 1997(16 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address28 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 December 2004(24 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Rd
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 September 2006Accounts made up to 31 January 2006 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind est preston brook runcorn cheshire WA7 3DJ (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Registered office changed on 04/01/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind est preston brook runcorn cheshire WA7 3DJ (1 page)
4 January 2006Location of debenture register (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 01/12/05 to 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 01/12/05 to 31/01/05 (1 page)
6 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 July 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 June 2005Accounting reference date shortened from 31/01/05 to 01/12/04 (1 page)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: windsor house windsor road shipley BD18 3EQ (1 page)
16 December 2004New director appointed (17 pages)
16 December 2004Registered office changed on 16/12/04 from: windsor house windsor road shipley BD18 3EQ (1 page)
16 December 2004New director appointed (18 pages)
16 December 2004New director appointed (17 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New director appointed (18 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 December 1999Return made up to 31/12/99; no change of members (6 pages)
20 December 1999Return made up to 31/12/99; no change of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1997Full accounts made up to 1 February 1997 (12 pages)
2 December 1997Full accounts made up to 1 February 1997 (12 pages)
2 December 1997Full accounts made up to 1 February 1997 (12 pages)
28 February 1997Memorandum and Articles of Association (11 pages)
28 February 1997Memorandum and Articles of Association (11 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Memorandum and Articles of Association (4 pages)
13 February 1997Declaration of assistance for shares acquisition (5 pages)
13 February 1997Declaration of assistance for shares acquisition (5 pages)
13 February 1997Memorandum and Articles of Association (4 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Accounting reference date shortened from 30/04 to 31/01 (1 page)
10 February 1997Accounting reference date shortened from 30/04 to 31/01 (1 page)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 December 1995Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)