Company NameMindshare Security Limited
Company StatusDissolved
Company Number05911678
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVanessa Lee Webber
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Carlton Court, Brown Lane West
Leeds
LS12 6LT
Secretary NameVanessa Lee Webber
NationalityBritish
StatusClosed
Appointed01 February 2007(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 May Avenue
Churwell, Morley
Leeds
West Yorkshire
LS27 7GJ
Director NameMr Stephen John Webber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlton Court, Brown Lane West
Leeds
LS12 6LT
Director NameDerek Mills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Vanguard Close
Croyden
London
CR0 3RE
Secretary NameNicholas Charles Morse
NationalityBritish
StatusResigned
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 The Tramshad
Beehive Yard Walcot Street
Bath
BA1 5BR

Location

Registered Address6 Carlton Court, Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

1 at £1Westcom Networks (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from Building 3 City West One Office Park Gelderd Road, Leeds West Yorkshire LS12 6LN on 31 July 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Director's details changed for Mr Stephen John Webber on 21 August 2010 (2 pages)
23 August 2010Director's details changed for Vanessa Lee Webber on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2008Director and secretary's change of particulars / vanessa foster / 15/09/2007 (1 page)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 March 2008Appointment terminated secretary nicholas morse (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Registered office changed on 30/08/07 from: 1200 century way thorpe park colton leeds west yorkshire LS15 8ZA (1 page)
30 August 2007Return made up to 21/08/07; full list of members (2 pages)
30 August 2007Location of debenture register (1 page)
25 April 2007Registered office changed on 25/04/07 from: 140 walcot street bath avon BA1 5BL (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
21 August 2006Incorporation (15 pages)