Company NameMindscope Limited
Company StatusDissolved
Company Number04490592
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 March 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameKate Louise Blackall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleTraining Consultant
Correspondence Address32 King Harry Lane
St. Albans
Hertfordshire
AL3 4AU
Secretary NameKirsti Elizabeth Lee
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address176 Sherwood Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6HZ
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2013)
RoleDr
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr Ken Peter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Secretary NameMk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 1LL
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed30 November 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

2 at £1Ilx Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 23 March 2015 (2 pages)
27 July 2015Termination of appointment of John Joseph Mcintosh as a director on 23 March 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Termination of appointment of Jonathan Pickles as a director (1 page)
31 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(2 pages)
31 July 2013Termination of appointment of Kenneth Scott as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from C/O Ilx Group Plc George House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from C/O Ilx Group Plc George House Princes Court, Beam Heath Way Nantwich Cheshire CW5 6GD United Kingdom on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
1 September 2011Director's details changed for Kenneth Peter Scott on 31 August 2011 (2 pages)
1 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 1 September 2011 (1 page)
1 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
1 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 1 September 2011 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
8 June 2010Termination of appointment of Secretarial Solutions Limited as a secretary (1 page)
8 June 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
17 August 2009Return made up to 19/07/09; full list of members (3 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 August 2007Return made up to 19/07/07; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
23 August 2006Secretary's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (6 pages)
18 January 2006Accounts made up to 31 March 2005 (13 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
4 October 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
31 August 2005Return made up to 19/07/05; full list of members (2 pages)
6 April 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
6 April 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
31 January 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
20 December 2004New director appointed (6 pages)
20 December 2004Registered office changed on 20/12/04 from: 198 silbury boulevard central milton keynes buckinghamsire MK9 1LL (1 page)
20 December 2004New secretary appointed (2 pages)
20 December 2004New director appointed (3 pages)
20 July 2004Return made up to 19/07/04; full list of members (2 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 5 college street st. Albans hertfordshire AL3 4PW (1 page)
31 July 2002New secretary appointed (2 pages)
19 July 2002Incorporation (17 pages)