Company NameAntic Mind Theatre Company Limited
Company StatusDissolved
Company Number04619015
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)
Previous NameClaro Link Secretarial Services Limited

Business Activity

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

Directors

Director NameClaire O'Hara
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address102 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Director NameKevin O'Hara
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleTheatre Director
Correspondence Address102 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Secretary NameClaire O'Hara
NationalityBritish
StatusClosed
Appointed28 August 2003(8 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address102 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Director NameGareth John Doust
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 year after company formation)
Appointment Duration7 months (resigned 09 August 2004)
RoleTheatre Company Commercial Dir
Correspondence Address109 Athol Mount
Ovenden
Halifax
West Yorkshire
HX3 5RH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,007
Current Liabilities£3,007

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2008Return made up to 17/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 January 2007Return made up to 17/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
23 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 December 2004Return made up to 17/12/04; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
18 August 2004Director resigned (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 February 2004New director appointed (2 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
17 September 2003Company name changed claro link secretarial services LIMITED\certificate issued on 17/09/03 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
17 December 2002Incorporation (9 pages)