Company NameWomen In Mind Limited
Company StatusDissolved
Company Number05567224
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date30 January 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Carmen Christine Lyndley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Tudor Lodge
Anvil Close, Tibberton
Newport
Shropshire
TF10 8PT
Director NameMr Paul Lyndley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Lodge
Anvil Close, Tibberton
Newport
Shropshire
TF10 8PT
Director NameLaura Carmen Ryder
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleSelf Employed
Correspondence Address17 Simpson Square
St Michaels Street
Shrewsbury
SY1 2EQ
Wales
Secretary NameMrs Carmen Christine Lyndley
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tudor Lodge
Anvil Close, Tibberton
Newport
Shropshire
TF10 8PT

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

25 at 1Ms Carmen Lyndley
33.33%
Ordinary
25 at 1Ms Laura Ryder
33.33%
Ordinary
25 at 1Paul Lyndley
33.33%
Ordinary

Financials

Year2014
Net Worth-£193,909
Cash£11,898
Current Liabilities£97,251

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
30 October 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
15 August 2013Liquidators statement of receipts and payments to 23 June 2013 (10 pages)
15 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (10 pages)
15 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (10 pages)
28 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (9 pages)
28 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (9 pages)
28 August 2012Liquidators statement of receipts and payments to 23 June 2012 (9 pages)
25 August 2011Liquidators statement of receipts and payments to 23 June 2011 (8 pages)
25 August 2011Liquidators' statement of receipts and payments to 23 June 2011 (8 pages)
25 August 2011Liquidators' statement of receipts and payments to 23 June 2011 (8 pages)
14 July 2010Registered office address changed from Tudor Lodge, Anvil Close Tibberton Newport Shropshire TF10 8PT on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Tudor Lodge, Anvil Close Tibberton Newport Shropshire TF10 8PT on 14 July 2010 (2 pages)
30 June 2010Statement of affairs with form 4.19 (18 pages)
30 June 2010Appointment of a voluntary liquidator (1 page)
30 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
30 June 2010Statement of affairs with form 4.19 (18 pages)
30 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2010Appointment of a voluntary liquidator (1 page)
12 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 19/09/08; full list of members (4 pages)
24 February 2009Return made up to 19/09/08; full list of members (4 pages)
5 January 2009Director's change of particulars / laura nash / 05/01/2009 (1 page)
5 January 2009Director's Change of Particulars / laura nash / 05/01/2009 / Surname was: nash, now: ryder (1 page)
5 January 2009Director's change of particulars / paul nash / 05/01/2009 (2 pages)
5 January 2009Director and Secretary's Change of Particulars / carmen nash / 05/01/2009 / Surname was: nash, now: lyndley; HouseName/Number was: , now: 4 (2 pages)
5 January 2009Director's Change of Particulars / paul nash / 05/01/2009 / Surname was: nash, now: lyndley; HouseName/Number was: , now: 4; Occupation was: general manager, now: self employed (2 pages)
5 January 2009Director and secretary's change of particulars / carmen nash / 05/01/2009 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 February 2008Return made up to 19/09/07; full list of members (3 pages)
11 February 2008Return made up to 19/09/07; full list of members (3 pages)
20 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 October 2006Return made up to 19/09/06; full list of members (7 pages)
24 October 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2005Incorporation (20 pages)
19 September 2005Incorporation (20 pages)