Company NameLike 2 Minds Limited
Company StatusDissolved
Company Number04381880
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Hilary Fredericka Claire Wingfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 days after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusClosed
Appointed23 September 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Director NameRobert William Atwood Dodd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Secretary NameRobert William Atwood Dodd
NationalityBritish
StatusResigned
Appointed28 February 2002(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2002)
RoleCompany Director
Correspondence AddressWoodgate House
Park View
Aston Clinton
Buckinghamshire
HP22 5JL
Secretary NameAnne Marie Broadbent
NationalityBritish
StatusResigned
Appointed26 October 2002(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2005)
RoleCompany Director
Correspondence Address20 Marlborough Drive
Macclesfield
Cheshire
SK10 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,971
Cash£2,096
Current Liabilities£2,606

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Return made up to 26/02/07; full list of members (6 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: apostle house 117 chestergate macclesfield cheshire SK11 6DP (1 page)
23 March 2005Return made up to 26/02/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
24 March 2004Return made up to 26/02/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Return made up to 26/02/03; full list of members (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
8 November 2002Registered office changed on 08/11/02 from: apostle house, 121 chestergate macclesfield cheshire SK11 6DP (1 page)
29 April 2002Ad 23/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
26 February 2002Incorporation (9 pages)