Company NamePT Mastermind Ltd
Company StatusDissolved
Company Number08847133
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr George Andrew Crawshaw
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address19 Airedale Mills 19 Airedale Mills
Bingley
West Yorkshire
BD16 3HW
Director NameMr Thomas Crawshaw
Date of BirthMarch 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address505 Northern Lights
Victoria Mills Salts Mill Road
Shipley
West Yorkshire
BD17 7EF

Contact

Websitewww.ptmastermind.com

Location

Registered Address505 Northern Lights Salts Mill Road
Shipley
West Yorkshire
BD17 7DG
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Thomas Crawshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£1,074
Current Liabilities£1,014

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (3 pages)
31 January 2020Notification of George Andrew Crawshaw as a person with significant control on 31 March 2018 (2 pages)
26 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 April 2019Cessation of Tomas Crawshaw as a person with significant control on 31 March 2018 (1 page)
31 March 2019Termination of appointment of Thomas Crawshaw as a director on 31 March 2019 (1 page)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 March 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 July 2016Appointment of Mr George Andrew Crawshaw as a director on 7 July 2016 (2 pages)
7 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 1
(3 pages)
7 July 2016Appointment of Mr George Andrew Crawshaw as a director on 7 July 2016 (2 pages)
7 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Registered office address changed from , 505 Northern Lights, Victoria Mills Salts Mill Road, Shipley, West Yorkshire, BD17 7EF, England to 505 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 505 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EF England to 505 Northern Lights Salts Mill Road Shipley West Yorkshire BD17 7DG on 27 January 2015 (1 page)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)