Company NameMindware (UK) Limited
Company StatusDissolved
Company Number04831861
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMartin Andrew Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 10 August 2010)
RoleCatalog Mail Order
Correspondence Address140 Riverside Drive
Apartment 18h
New York
N. Y. 10024
United States
Director NameMr Martin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Secretary NameMr David Charles Fordham
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Farm
North Moor Easingwold
York
North Yorkshire
YO61 3NB
Director NameJeanne Marie Voigt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2008)
RoleCatalogue
Correspondence Address1814 Juliet Ave.
St. Paul
Minnesota 55105
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJames Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Turnover£1,107,163
Gross Profit£105,295
Net Worth-£97,536
Cash£180,470
Current Liabilities£727,508

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Termination of appointment of Jeanne Voigt as a director (1 page)
23 February 2010Termination of appointment of Jeanne Voigt as a director (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Return made up to 24/10/08; full list of members (5 pages)
3 November 2008Return made up to 24/10/08; full list of members (5 pages)
22 July 2008Appointment terminated secretary david fordham (1 page)
22 July 2008Appointment Terminated Secretary david fordham (1 page)
6 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2007Return made up to 14/07/07; full list of members (6 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 September 2006Return made up to 14/07/06; no change of members (5 pages)
14 September 2006Return made up to 14/07/06; no change of members (5 pages)
9 March 2006Registered office changed on 09/03/06 from: c/o bradshaws james nicolson link, clifton moor, york north yorkshire YO30 4XX (1 page)
9 March 2006Registered office changed on 09/03/06 from: c/o bradshaws james nicolson link, clifton moor, york north yorkshire YO30 4XX (1 page)
13 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 August 2005Return made up to 14/07/05; no change of members (7 pages)
10 August 2005Return made up to 14/07/05; no change of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 October 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 October 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
9 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
9 October 2003Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 July 2003Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003New secretary appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)