Company NameNorth Kirklees Mind Trading Company Limited
Company StatusDissolved
Company Number04821786
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 5 months ago)
Dissolution Date15 February 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Richard Heeley
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Grange Drive
Emley
Huddersfield
West Yorkshire
HD8 9SF
Director NameCheryl Christine Cook
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2011)
RoleProject Manager
Correspondence Address53 Johnson Street
Mirfield
West Yorkshire
WF14 8PQ
Director NameJohn Thwaites
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 February 2011)
RoleRetired
Correspondence Address95 Dodgeholme Court
Halifax
West Yorkshire
WX2 8NX
Director NamePhilip Edward Russell
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCommunity Musician
Correspondence Address10 New Street
Netherton
Huddersfield
West Yorkshire
HD4 7EZ
Director NameChristine Walker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleDirector Of Mental Health Char
Correspondence Address23 King Street
Mirfield
West Yorkshire
WF14 8AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Wellington Road
Dewsbury
West Yorkshire
WF13 1HN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£166,744
Gross Profit£166,744
Cash£18
Current Liabilities£19,919

Accounts

Latest Accounts31 March 2009 (14 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
15 July 2009Return made up to 04/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 04/07/08; full list of members (3 pages)
28 August 2008Return made up to 04/07/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from mind building old westgate dewsbury WF13 1BL (1 page)
17 April 2008Registered office changed on 17/04/2008 from mind building old westgate dewsbury WF13 1BL (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Return made up to 04/07/07; no change of members (7 pages)
9 August 2007Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Return made up to 04/07/06; full list of members (7 pages)
2 August 2006Return made up to 04/07/06; full list of members (7 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
10 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
8 July 2005Return made up to 04/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(7 pages)
8 July 2005Return made up to 04/07/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
6 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 February 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
27 October 2003Particulars of mortgage/charge (3 pages)
27 October 2003Particulars of mortgage/charge (3 pages)
4 July 2003Incorporation (20 pages)
4 July 2003Incorporation (20 pages)