Company NameMindknowledge Limited
Company StatusDissolved
Company Number03457917
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Earls Dene
Low Fell
Gateshead
Tyne & Wear
NE9 6BJ
Director NameJames McAllister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address22 Pine Road
The Grange
Kilmarnock
Ayrshire
KA1 2EZ
Scotland
Director NameMr Allan Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Parklands Way
Wardley
Gateshead
Tyne & Wear
NE10 8GA
Director NameMr Paul Anthony King
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grasmere Road
Whickham
Newcastle Upon Tyne
NE16 4EU
Secretary NameMr Paul Anthony King
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grasmere Road
Whickham
Newcastle Upon Tyne
NE16 4EU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 November 1997(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1997(1 week, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 18 December 1997)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressUnit 14/16
Baltic Road Industrial Estate
Felling Gateshead
Tyne & Wear
NE10 0SB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,001

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (2 pages)
14 November 2008Return made up to 30/10/08; full list of members (7 pages)
5 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
28 December 2007Return made up to 30/10/07; full list of members (8 pages)
24 September 2007Resolutions
  • RES13 ‐ Sect 320 purch agree 31/08/07
(5 pages)
19 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
19 September 2007Declaration of assistance for shares acquisition (14 pages)
3 August 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
8 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 December 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2006Return made up to 30/10/05; full list of members; amend (8 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 November 2005Return made up to 30/10/05; full list of members (9 pages)
18 April 2005Ad 16/03/05--------- £ si 200@1=200 £ ic 100200/100400 (2 pages)
18 April 2005Ad 16/03/05--------- £ si 204@1=204 £ ic 99996/100200 (2 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Nc inc already adjusted 16/03/05 (1 page)
18 April 2005Statement of rights attached to allotted shares (2 pages)
16 December 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
8 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004£ ic 153840/99996 27/05/04 £ sr 53844@1=53844 (1 page)
17 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
24 December 2003Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
19 November 2003Return made up to 30/10/03; full list of members (9 pages)
25 February 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
5 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
13 November 2001Return made up to 30/10/01; full list of members (8 pages)
12 April 2001Full group accounts made up to 31 August 2000 (18 pages)
9 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Full group accounts made up to 31 August 1999 (20 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(8 pages)
7 May 1999Full group accounts made up to 31 August 1998 (21 pages)
29 October 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page)
24 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Memorandum and Articles of Association (5 pages)
5 January 1998£ nc 100/153840 18/12/97 (1 page)
5 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 November 1997Secretary resigned (1 page)
30 October 1997Incorporation (12 pages)