Company NameMindworks Training Limited
Company StatusDissolved
Company Number08665694
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Emma Louise Dallimore
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 01 February 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address108 Beverley Road
Hull
HU3 1YA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Gregory Michael Aitken
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWellington House
108 Beverley Road
Hull
HU3 1XA
Director NameMrs Joanne Louise Norman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(3 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressWellington House
108 Beverley Road
Hull
HU3 1XA
Director NameMr David John Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address108 Beverley Road
Hull
HU3 1YA
Director NameMr Justin Richard White
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address108 Beverley Road
Hull
HU3 1YA

Contact

Websitemindhey.co.uk
Telephone01482 240200
Telephone regionHull

Location

Registered Address108 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hull & East Yorkshire Mind
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
11 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 September 2019Termination of appointment of Justin Richard White as a director on 18 September 2019 (1 page)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 December 2018Termination of appointment of David John Smith as a director on 30 November 2018 (1 page)
18 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 February 2016Appointment of Mr Justin Richard White as a director on 18 January 2016 (2 pages)
18 February 2016Appointment of Mr Justin Richard White as a director on 18 January 2016 (2 pages)
17 December 2015Termination of appointment of Joanne Louise Norman as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mrs Emma Louise Dallimore as a director on 14 December 2015 (2 pages)
17 December 2015Termination of appointment of Joanne Louise Norman as a director on 14 December 2015 (1 page)
17 December 2015Appointment of Mrs Emma Louise Dallimore as a director on 14 December 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
18 March 2015Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page)
18 March 2015Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page)
18 March 2015Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages)
18 March 2015Termination of appointment of Gregory Michael Aitken as a director on 9 March 2015 (1 page)
18 March 2015Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Mr David John Smith as a director on 9 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered 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 2014Registered 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 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered 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 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
1 October 2013Appointment of Mrs Joanne Louise Norman as a director (2 pages)
1 October 2013Appointment of Mrs Joanne Louise Norman as a director (2 pages)
1 October 2013Appointment of Mr Gregory Michael Aitken as a director (2 pages)
1 October 2013Appointment of Mr Gregory Michael Aitken as a director (2 pages)
1 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
2 September 2013Termination of appointment of Graham Stephens as a director (1 page)
2 September 2013Termination of appointment of Graham Stephens as a director (1 page)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(25 pages)
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 1
(25 pages)