MINDWEAVERS PLC
Overview
| Company Name | MINDWEAVERS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03923561 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MINDWEAVERS PLC?
| Company Name | From | Until |
|---|---|---|
| MINDWEAVERS LIMITED | Feb 18, 2000 | Feb 18, 2000 |
| GAC NO. 214 LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for MINDWEAVERS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What is the status of the latest annual return for MINDWEAVERS PLC?
| Annual Return |
|
|---|
What are the latest filings for MINDWEAVERS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Timothy Lyle as a director | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 08, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Innovation House Business Centre Mill Street Oxford OX2 0JX* on Apr 17, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Jul 31, 2010 | 19 pages | AA | ||||||||||
Full accounts made up to Jul 31, 2009 | 19 pages | AA | ||||||||||
Annual return made up to Feb 08, 2010 with full list of shareholders | 21 pages | AR01 | ||||||||||
Secretary's details changed for Laytons Secretaries Limited on Mar 08, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Timothy Harold Garnett Lyle on Mar 08, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Timothy Harold Garnett Lyle as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Terence Thomson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Moore as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Capaldi as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 9 pages | 363a | ||||||||||
Full accounts made up to Jul 31, 2008 | 20 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MINDWEAVERS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LAYTONS SECRETARIES LIMITED | Secretary | Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London 5th United Kingdom |
| 41956110004 | ||||||||||
| ROBINSON, Bruce Charles | Director | 7 The Brambles Headington OX3 7NZ Oxford Oxon. | Uk | British | 44030180003 | |||||||||
| BOUNDS, David George, Professor | Secretary | Torford Lodge Walwyn Road Colwall WR13 6QT Malvern Worcestershire | British | 10991860001 | ||||||||||
| ENGLAND, Neil Martin | Secretary | Lambourne House Harvest Hill SL8 5JJ Bourne End Buckinghamshire | British | 50266640001 | ||||||||||
| ROBINSON, Bruce Charles | Secretary | 7 The Brambles Headington OX3 7NZ Oxford Oxon. | British | 44030180003 | ||||||||||
| ABBEY NOMINEES LIMITED | Secretary | Abbots House Abbey Street RG1 3BD Reading Berkshire | 49118270001 | |||||||||||
| BOUNDS, David George, Professor | Director | Torford Lodge Walwyn Road Colwall WR13 6QT Malvern Worcestershire | British | 10991860001 | ||||||||||
| CAPALDI, Michael John, Dr | Director | 192a Wendover Road Weston Turville HP22 5TG Aylesbury Willow Tree House Buckinghamshire | England | British | 137500150001 | |||||||||
| ENGLAND, Neil Martin | Director | Lambourne House Harvest Hill SL8 5JJ Bourne End Buckinghamshire | United Kingdom | British | 50266640001 | |||||||||
| GREENFIELD, Susan Adele, Baroness | Director | Flat 41 The Lion Brewery St Thomas Street OX1 1JE Oxford | England | British | 88660410002 | |||||||||
| HOTTEN, Peter Martin, Dr | Director | Chase Cottage Cooks Lane, Salford OX7 5FF Chipping Norton Oxfordshire | England | British | 67209820001 | |||||||||
| LYLE, Timothy Harold Garnett | Director | Kingswood Firs Grayshott GU26 6EU Hindhead 30 | England | British | 11427750003 | |||||||||
| MOORE, David Robert, Professor | Director | 3 New Road Beckley OX3 9ST Oxford Oxfordshire | United Kingdom | Australian | 68908290001 | |||||||||
| SAUGMAN, Peter Christian | Director | The Grange Wilcote Lane Ramsden OX7 3BA Chipping Norton Oxfordshire | England | Danish | 12513170002 | |||||||||
| THOMSON, Terence Ronald | Director | Observatory Street OX2 6EP Oxford 71 Oxfordshire | United Kingdom | British | 133854790001 | |||||||||
| ABBEY DIRECTORS LIMITED | 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