MINDWEAVERS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMINDWEAVERS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03923561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MINDWEAVERS PLC?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is MINDWEAVERS PLC located?

    Registered Office Address
    c/o CITY AND MERCHANT LIMITED
    Salisbury House
    London Wall
    EC2M 5QQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MINDWEAVERS PLC?

    Previous Company Names
    Company NameFromUntil
    MINDWEAVERS LIMITEDFeb 18, 2000Feb 18, 2000
    GAC NO. 214 LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for MINDWEAVERS PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What is the status of the latest annual return for MINDWEAVERS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MINDWEAVERS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Timothy Lyle as a director

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 08, 2012 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2012

    Statement of capital on Apr 17, 2012

    • Capital: GBP 61,752.6
    SH01

    Registered office address changed from * Innovation House Business Centre Mill Street Oxford OX2 0JX* on Apr 17, 2012

    1 pagesAD01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Jul 31, 2010

    19 pagesAA

    Full accounts made up to Jul 31, 2009

    19 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    21 pagesAR01

    Secretary's details changed for Laytons Secretaries Limited on Mar 08, 2010

    2 pagesCH04

    Director's details changed for Timothy Harold Garnett Lyle on Mar 08, 2010

    2 pagesCH01

    Appointment of Timothy Harold Garnett Lyle as a director

    3 pagesAP01

    Termination of appointment of Terence Thomson as a director

    1 pagesTM01

    Termination of appointment of David Moore as a director

    1 pagesTM01

    Termination of appointment of Michael Capaldi as a director

    1 pagesTM01

    legacy

    1 pages288b

    legacy

    9 pages363a

    Full accounts made up to Jul 31, 2008

    20 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of MINDWEAVERS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYTONS SECRETARIES LIMITED
    Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    5th
    United Kingdom
    Secretary
    Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2501804
    41956110004
    ROBINSON, Bruce Charles
    7 The Brambles
    Headington
    OX3 7NZ Oxford
    Oxon.
    Director
    7 The Brambles
    Headington
    OX3 7NZ Oxford
    Oxon.
    UkBritish44030180003
    BOUNDS, David George, Professor
    Torford Lodge Walwyn Road
    Colwall
    WR13 6QT Malvern
    Worcestershire
    Secretary
    Torford Lodge Walwyn Road
    Colwall
    WR13 6QT Malvern
    Worcestershire
    British10991860001
    ENGLAND, Neil Martin
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Secretary
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    British50266640001
    ROBINSON, Bruce Charles
    7 The Brambles
    Headington
    OX3 7NZ Oxford
    Oxon.
    Secretary
    7 The Brambles
    Headington
    OX3 7NZ Oxford
    Oxon.
    British44030180003
    ABBEY NOMINEES LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118270001
    BOUNDS, David George, Professor
    Torford Lodge Walwyn Road
    Colwall
    WR13 6QT Malvern
    Worcestershire
    Director
    Torford Lodge Walwyn Road
    Colwall
    WR13 6QT Malvern
    Worcestershire
    British10991860001
    CAPALDI, Michael John, Dr
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    Director
    192a Wendover Road
    Weston Turville
    HP22 5TG Aylesbury
    Willow Tree House
    Buckinghamshire
    EnglandBritish137500150001
    ENGLAND, Neil Martin
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    Lambourne House Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    United KingdomBritish50266640001
    GREENFIELD, Susan Adele, Baroness
    Flat 41 The Lion Brewery
    St Thomas Street
    OX1 1JE Oxford
    Director
    Flat 41 The Lion Brewery
    St Thomas Street
    OX1 1JE Oxford
    EnglandBritish88660410002
    HOTTEN, Peter Martin, Dr
    Chase Cottage
    Cooks Lane, Salford
    OX7 5FF Chipping Norton
    Oxfordshire
    Director
    Chase Cottage
    Cooks Lane, Salford
    OX7 5FF Chipping Norton
    Oxfordshire
    EnglandBritish67209820001
    LYLE, Timothy Harold Garnett
    Kingswood Firs
    Grayshott
    GU26 6EU Hindhead
    30
    Director
    Kingswood Firs
    Grayshott
    GU26 6EU Hindhead
    30
    EnglandBritish11427750003
    MOORE, David Robert, Professor
    3 New Road
    Beckley
    OX3 9ST Oxford
    Oxfordshire
    Director
    3 New Road
    Beckley
    OX3 9ST Oxford
    Oxfordshire
    United KingdomAustralian68908290001
    SAUGMAN, Peter Christian
    The Grange Wilcote Lane
    Ramsden
    OX7 3BA Chipping Norton
    Oxfordshire
    Director
    The Grange Wilcote Lane
    Ramsden
    OX7 3BA Chipping Norton
    Oxfordshire
    EnglandDanish12513170002
    THOMSON, Terence Ronald
    Observatory Street
    OX2 6EP Oxford
    71
    Oxfordshire
    Director
    Observatory Street
    OX2 6EP Oxford
    71
    Oxfordshire
    United KingdomBritish133854790001
    ABBEY DIRECTORS LIMITED
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    Director
    Abbots House Abbey Street
    RG1 3BD Reading
    Berkshire
    49118260003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0