Company NameMinda Limited
Company StatusDissolved
Company Number00371018
CategoryPrivate Limited Company
Incorporation Date2 December 1941(82 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Maureen Briscoe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(53 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressQuarry Hill House
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMrs Maureen Briscoe
NationalityBritish
StatusClosed
Appointed27 March 1995(53 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressQuarry Hill House
13 Chevet Lane
Wakefield
West Yorkshire
WF2 6HN
Director NameVaughan Howard Thomas
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1998(56 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 11 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Common Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Director NameRonald Briscoe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(49 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressBeechwood Bradford Road
Tingley
Wakefield
West Yorkshire
WF3 1QU
Secretary NameBarbara Dunn
NationalityBritish
StatusResigned
Appointed01 September 1991(49 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressDean Lodge
Asquith Avenue Morley
Leeds
West Yorkshire
Ls27

Location

Registered AddressSomerset House St Paul Street
Morley
Leeds
West Yorkshire
LS27 9EP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,038
Cash£1,343
Current Liabilities£11,237

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
10 October 2000Auditor's resignation (1 page)
6 October 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 01/09/99; no change of members (5 pages)
2 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
28 August 1998Return made up to 01/09/98; full list of members (7 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 September 1997Return made up to 01/09/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (5 pages)
28 April 1997Registered office changed on 28/04/97 from: townend iron works town end morley nr leeds LS27 8AQ (1 page)
20 October 1996Return made up to 01/09/96; no change of members (4 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
20 September 1995Return made up to 01/09/95; full list of members (8 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
11 May 1995Accounting reference date shortened from 30/09 to 30/06 (1 page)
3 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
3 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)