Company NameMental Wealth Foundation Ltd.
Company StatusDissolved
Company Number07770153
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameAmit Bhagwat
StatusClosed
Appointed07 July 2012(9 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Director NameDr Lesley Ann Hewson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2014)
RoleChild And Adolescent Psychiatrist (Retired)
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Director NameMr Nicholas Roy Streatfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(10 months after company formation)
Appointment Duration2 years, 3 months (closed 14 October 2014)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressStringer House 34 Lupton Street
Leeds
LS10 2QW
Director NameStephanie Maria Lloyd
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ravenscar Terrace
Leeds
West Yorkshire
LS8 4AU
Director NameMr Edward Simon Deas Pinkney
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom C505 Civic Quarter Leeds Metropolitan Univers
Leeds
West Yorkshire
LS1 3HE
Secretary NameJohn David Tindal Millar
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Hall Park Close
Horsforth
Leeds
West Yorkshire
LS18 5LS

Location

Registered AddressStringer House
34 Lupton Street
Leeds
LS10 2QW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,932
Cash£7,932

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 September 2013Annual return made up to 12 September 2013 no member list (3 pages)
19 August 2013Registered office address changed from Old Broadcasting House 148 Woodhouse Lane Leeds LS2 9EN England on 19 August 2013 (1 page)
18 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 June 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
12 October 2012Annual return made up to 12 September 2012 no member list (3 pages)
4 September 2012Termination of appointment of Edward Pinkney as a director (1 page)
9 August 2012Termination of appointment of John Millar as a secretary (1 page)
9 August 2012Termination of appointment of Stephanie Lloyd as a director (1 page)
3 August 2012Appointment of Dr Lesley Ann Hewson as a director (2 pages)
31 July 2012Registered office address changed from Old Broadcasting House 148 Woodhouse Lane Leeds West Yorkshire LS2 9EN United Kingdom on 31 July 2012 (1 page)
30 July 2012Appointment of Mr Nicholas Roy Streatfield as a director (2 pages)
27 July 2012Registered office address changed from Civic Quarter (Room C505) Leeds Metropolitan University Leeds West Yorkshire LS1 3HE on 27 July 2012 (1 page)
27 July 2012Appointment of Amit Bhagwat as a secretary (1 page)
12 September 2011Incorporation (42 pages)