Company NameActive Minds Ltd
DirectorsAdam Spencer White and John Clifford White
Company StatusDissolved
Company Number03368354
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAdam Spencer White
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleRetail Managing Director
Correspondence Address31 Ilfracombe Road
Offerton
Stockport
Cheshire
SK2 5AS
Director NameJohn Clifford White
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address31 Ilfracombe Road
Offerton
Stockport
Cheshire
SK2 5AS
Secretary NameEileen Bernadette White
NationalityBritish
StatusCurrent
Appointed13 May 1997(4 days after company formation)
Appointment Duration26 years, 11 months
RoleSecretary/Administrator
Correspondence Address31 Ilfracombe Road
Offerton
Stockport
Cheshire
SK2 5AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,221
Cash£50
Current Liabilities£40,548

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2000Appointment of a voluntary liquidator (1 page)
20 November 2000Statement of affairs (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 June 1999Return made up to 09/05/99; no change of members (4 pages)
19 February 1999Accounts made up to 31 May 1998 (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Return made up to 09/05/98; full list of members (5 pages)
9 September 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Ad 22/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1997Registered office changed on 04/06/97 from: the business bureau jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page)
9 May 1997Incorporation (12 pages)