Company NameMindreader Limited
Company StatusDissolved
Company Number04022060
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAngela Ruth Garbutt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month after company formation)
Appointment Duration3 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address19 Cannon Hall Drive
Clifton
West Yorkshire
HD6 4JR
Director NameDerek Anthony Hartley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month after company formation)
Appointment Duration3 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address19 Cannon Hall Drive
Clifton
West Yorkshire
HD6 4JR
Secretary NameAngela Ruth Garbutt
NationalityBritish
StatusClosed
Appointed28 July 2000(1 month after company formation)
Appointment Duration3 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address19 Cannon Hall Drive
Clifton
West Yorkshire
HD6 4JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address19 Cannon Hall Drive
Clifton
West Yorkshire
HD6 4JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
31 March 2003Application for striking-off (1 page)
16 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
19 November 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
20 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed;new director appointed (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 August 2000New director appointed (1 page)