Company NameMentors Den Community Interest Company
Company StatusDissolved
Company Number06909455
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Campbell-Hill
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 08 August 2017)
RoleMarketing Consultants
Country of ResidenceUnited Kingdom
Correspondence Address29 Penwerris Road
Truro
Cornwall
TR1 3QT
Director NameMr Warren James Bentham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(2 years, 2 months after company formation)
Appointment Duration6 years (closed 08 August 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address5 Queen Street
Leeswood
Mold
Flintshire
CH7 4RQ
Wales
Secretary NameMr Warren James Bentham
StatusClosed
Appointed01 August 2011(2 years, 2 months after company formation)
Appointment Duration6 years (closed 08 August 2017)
RoleCompany Director
Correspondence Address5 Queen Street
Leeswood
Mold
Flintshire
CH7 4RQ
Wales
Director NameMr Peter John Laurence De Snoo
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Arworthal Meadows
Perranwell
Truro
Cornwall
TR3 7QX
Secretary NameMr Peter John Laurence De Snoo
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Arworthal Meadows
Perranwell
Truro
Cornwall
TR3 7QX
Director NameMr Gavin Richard Bolton
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Penbeagle Close
St Ives
Cornwall
TR26 2HR

Location

Registered Address5 Queen Street
Leeswood
Mold
Flintshire
CH7 4RQ
Wales
ConstituencyDelyn
ParishLeeswood
WardLeeswood
Built Up AreaLeeswood

Financials

Year2014
Net Worth-£198
Cash£3

Accounts

Latest Accounts17 August 2015 (8 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End17 August

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017Application to strike the company off the register (3 pages)
24 May 2016Secretary's details changed for Mr Warren James Bentham on 1 September 2015 (1 page)
24 May 2016Annual return made up to 19 May 2016 no member list (3 pages)
24 May 2016Director's details changed for Mr Warren James Bentham on 1 September 2015 (2 pages)
23 May 2016Micro company accounts made up to 17 August 2015 (10 pages)
8 October 2015Registered office address changed from 82 Long Lane Warrington WA2 8PX to 5 Queen Street Leeswood Mold Flintshire CH7 4RQ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 82 Long Lane Warrington WA2 8PX to 5 Queen Street Leeswood Mold Flintshire CH7 4RQ on 8 October 2015 (1 page)
19 May 2015Total exemption full accounts made up to 17 August 2014 (14 pages)
19 May 2015Annual return made up to 19 May 2015 no member list (4 pages)
3 June 2014Total exemption small company accounts made up to 17 August 2013 (10 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (4 pages)
18 May 2014Director's details changed for Mr Matthew James Campbell Hill on 17 May 2014 (2 pages)
27 May 2013Annual return made up to 19 May 2013 no member list (4 pages)
23 May 2013Total exemption full accounts made up to 17 August 2012 (13 pages)
12 June 2012Annual return made up to 19 May 2012 no member list (4 pages)
18 May 2012Total exemption full accounts made up to 17 August 2011 (6 pages)
4 September 2011Appointment of Mr Warren James Bentham as a secretary (2 pages)
4 September 2011Termination of appointment of Peter De Snoo as a secretary (1 page)
4 September 2011Termination of appointment of Peter De Snoo as a director (1 page)
4 September 2011Appointment of Mr Warren James Bentham as a director (2 pages)
4 September 2011Registered office address changed from 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX on 4 September 2011 (1 page)
4 September 2011Registered office address changed from 26 Arworthal Meadows Perranwell Truro Cornwall TR3 7QX on 4 September 2011 (1 page)
19 May 2011Annual return made up to 19 May 2011 no member list (3 pages)
27 October 2010Total exemption small company accounts made up to 17 August 2010 (6 pages)
2 October 2010Previous accounting period extended from 31 May 2010 to 17 August 2010 (1 page)
19 May 2010Secretary's details changed for Mr Peter John Laurence De Snoo on 19 May 2010 (1 page)
19 May 2010Director's details changed for Matthew James Campbell Hill on 19 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 no member list (3 pages)
27 April 2010Termination of appointment of Gavin Bolton as a director (4 pages)
17 December 2009Director's details changed for Gavin Bolton on 24 November 2009 (3 pages)
22 July 2009Director appointed matthew james campbell hill (1 page)
7 July 2009Director appointed gavin richard bolton (2 pages)
19 May 2009Incorporation of a Community Interest Company (37 pages)