Company NameMindaction Limited
Company StatusDissolved
Company Number03433030
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Denis Willoughby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2002)
RoleComputer Programmer
Correspondence Address26 Stainburne Road
Offerton
Stockport
Cheshire
SK2 6BB
Secretary NameBerenice Willoughby
NationalityBritish
StatusClosed
Appointed07 October 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address26 Stainburne Road
Stockport
Cheshire
SK2 6BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20
Cash£6,192
Current Liabilities£14,039

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001Strike-off action suspended (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
7 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 February 1999Registered office changed on 03/02/99 from: 26 stainburne road offerton stockport cheshire SK2 6BB (1 page)
2 November 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
12 September 1997Incorporation (10 pages)