Company NameThe Right Frame Of Mind Limited
Company StatusDissolved
Company Number03294345
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDeborah Fawcett
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed29 January 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 11 June 2002)
RoleTeacher
Correspondence Address38/4 Broughton Street
Edinburgh
EH1 3SB
Scotland
Director NameThomas Fawcett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 11 June 2002)
RoleLecturer
Correspondence Address77 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Secretary NameThomas Fawcett
NationalityBritish
StatusClosed
Appointed29 January 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 11 June 2002)
RoleLecturer
Correspondence Address77 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address77 Spen Burn
High Spen
Rowlands Gill
Tyne & Wear
NE39 2DN
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaHigh Spen

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
15 March 2000Return made up to 18/12/99; full list of members (6 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
2 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Return made up to 18/12/98; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
19 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 December 1996Incorporation (15 pages)