Company NameMind Books Limited
Company StatusDissolved
Company Number04191269
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameThomas Barber
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(6 days after company formation)
Appointment Duration3 years, 3 months (closed 27 July 2004)
RolePsychotherapist
Correspondence Address96 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0HJ
Secretary NameHazel Barber
NationalityBritish
StatusClosed
Appointed29 June 2002(1 year, 3 months after company formation)
Appointment Duration2 years (closed 27 July 2004)
RoleCompany Director
Correspondence Address96 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0HJ
Secretary NameJure Biechonski
NationalityBritish
StatusResigned
Appointed05 April 2001(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2002)
RolePsychologist
Correspondence AddressThe Jontons
Blind Lane
Billericay
Essex
CM12 9SN
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address96 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0HJ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHolland and Kirby
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
19 February 2004Total exemption small company accounts made up to 30 March 2003 (4 pages)
6 June 2003Return made up to 30/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 March 2002 (4 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002New secretary appointed (2 pages)
4 July 2002Return made up to 30/03/02; full list of members (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
30 March 2001Incorporation (11 pages)