Company NameLife Balance And Mind Management Limited
Company StatusDissolved
Company Number03522463
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameWellinmead Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Kenneth Heathcote
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleSales Director
Correspondence Address1 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ
Secretary NameBrenda Heathcote
NationalityBritish
StatusClosed
Appointed21 March 2001(3 years after company formation)
Appointment Duration2 years, 5 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address1 Haydock Lane
Bromley Cross
Bolton
BL7 9AZ
Director NameWilliam Stevenson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleSales Director
Correspondence Address48 High Stile Street
Kearsley
Bolton
Lancashire
BL4 8AX
Secretary NameMr Kenneth Heathcote
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleSales Director
Correspondence Address1 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegency House
45-49 Chorley New Road
Bolton Lancashire
BL1 4EE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Application for striking-off (1 page)
10 March 2003Return made up to 05/03/03; full list of members (6 pages)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
28 March 2001Return made up to 05/03/01; full list of members (6 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
26 March 2001Company name changed wellinmead LIMITED\certificate issued on 26/03/01 (2 pages)
6 March 2000Return made up to 05/03/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1999Return made up to 05/03/99; full list of members (6 pages)
26 June 1998Company name changed wellinmead LIMITED\certificate issued on 29/06/98 (3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
19 June 1998Registered office changed on 19/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
19 June 1998Ad 11/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 1998New director appointed (2 pages)
5 March 1998Incorporation (18 pages)