Company NameMind Games Holdings Ltd
Company StatusDissolved
Company Number04634186
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 6 months ago)
Previous NamePrimewell Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Hughes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address6 Churches Court
Nantwich
Cheshire
CW5 5YN
Director NameValerie Elizabeth Hughes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2008)
RoleCompany Director
Correspondence AddressLostford Manor
Ternhill
Market Drayton
Shropshire
TF9 3LT
Secretary NameRobert Hughes
NationalityBritish
StatusClosed
Appointed15 January 2003(2 days after company formation)
Appointment Duration5 years, 8 months (closed 23 September 2008)
RoleCompany Director
Correspondence Address6 Churches Court
Nantwich
Cheshire
CW5 5YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
9 May 2008Application for striking-off (1 page)
9 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 April 2008Return made up to 13/01/08; full list of members (4 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 13/01/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 March 2006Return made up to 13/01/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 February 2005Registered office changed on 25/02/05 from: park house, 41 park street wellington telford shropshire TF1 3AE (1 page)
21 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Return made up to 13/01/04; full list of members (7 pages)
17 April 2003Company name changed primewell associates LTD\certificate issued on 17/04/03 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 39A leicester road salford manchester M7 4AS (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
13 January 2003Incorporation (9 pages)