Hull
HU3 1YA
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Gregory Michael Aitken |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull HU3 1XA |
Director Name | Mrs Joanne Louise Norman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Wellington House 108 Beverley Road Hull HU3 1XA |
Director Name | Mr David John Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 108 Beverley Road Hull HU3 1YA |
Director Name | Mr Justin Richard White |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2019) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 108 Beverley Road Hull HU3 1YA |
Website | mindhey.co.uk |
---|---|
Telephone | 01482 240200 |
Telephone region | Hull |
Registered Address | 108 Beverley Road Hull HU3 1YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hull & East Yorkshire Mind 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 November 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 September 2019 | Termination of appointment of Justin Richard White as a director on 18 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of David John Smith as a director on 30 November 2018 (1 page) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA to 108 Beverley Road Hull HU3 1YA on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA to 108 Beverley Road Hull HU3 1YA on 9 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
18 February 2016 | Appointment of Mr Justin Richard White as a director on 18 January 2016 (2 pages) |
18 February 2016 | Appointment of Mr Justin Richard White as a director on 18 January 2016 (2 pages) |
17 December 2015 | Termination of appointment of Joanne Louise Norman as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Emma Louise Dallimore as a director on 14 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Joanne Louise Norman as a director on 14 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Emma Louise Dallimore as a director on 14 December 2015 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
18 March 2015 | Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page) |
18 March 2015 | Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page) |
18 March 2015 | Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA England to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Trafalgar House 41-45 Beverley Road Hull East Yorkshire HU3 1XH United Kingdom to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Trafalgar House 41-45 Beverley Road Hull East Yorkshire HU3 1XH United Kingdom to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA England to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Wellington House 108 Beverley Road Hull HU3 1XA England to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from Trafalgar House 41-45 Beverley Road Hull East Yorkshire HU3 1XH United Kingdom to Wellington House 108 Beverley Road Hull HU3 1XA on 3 September 2014 (1 page) |
1 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
1 October 2013 | Appointment of Mrs Joanne Louise Norman as a director (2 pages) |
1 October 2013 | Appointment of Mrs Joanne Louise Norman as a director (2 pages) |
1 October 2013 | Appointment of Mr Gregory Michael Aitken as a director (2 pages) |
1 October 2013 | Appointment of Mr Gregory Michael Aitken as a director (2 pages) |
1 October 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
2 September 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
2 September 2013 | Termination of appointment of Graham Stephens as a director (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|