Croydon
CR0 4NG
Secretary Name | Deborah Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 21 Stafford Road Croydon CR0 4NG |
Director Name | Craig Dick Irvine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2008) |
Role | Surgeon |
Correspondence Address | Southfield Bradford Road East Ardsley Wakefield WF3 2DG |
Director Name | John Keir Irvine |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2008) |
Role | Musician |
Correspondence Address | 25 Eyre Crescent Edinburgh EH3 5EU Scotland |
Director Name | Margaret Elizabeth Ann Irvine |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2008) |
Role | Secretary |
Correspondence Address | Highwood House Longridge Park Berwick Upon Tweed Northumberland TD15 2GA Scotland |
Director Name | Sidney Herbert Irvine |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2008) |
Role | Psychologist |
Correspondence Address | Highwood House Longridge Park Berwick Upon Tweed Northumberland TD15 2GA Scotland |
Secretary Name | Margaret Elizabeth Ann Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 March 2008) |
Role | Secretary |
Correspondence Address | Highwood House Longridge Park Berwick Upon Tweed Northumberland TD15 2GA Scotland |
Registered Address | MDH 21 Stafford Road Croydon CR0 4NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Mindmill (Hr) Software LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
20 March 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
12 February 2016 | Registered office address changed from Duke House 54 Wellington Street Leeds LS1 2EE to C/O Mdh 21 Stafford Road Croydon CR0 4NG on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Duke House 54 Wellington Street Leeds LS1 2EE to C/O Mdh 21 Stafford Road Croydon CR0 4NG on 12 February 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 October 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE to Duke House 54 Wellington Street Leeds LS1 2EE on 7 October 2014 (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP on 10 October 2012 (1 page) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Thomas Laing Mewhort on 31 December 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Deborah Williams on 31 December 2011 (1 page) |
29 February 2012 | Secretary's details changed for Deborah Williams on 31 December 2011 (1 page) |
29 February 2012 | Director's details changed for Thomas Laing Mewhort on 31 December 2011 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
23 March 2010 | Annual return made up to 31 December 2009 (14 pages) |
9 June 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 June 2009 | Location of register of members (1 page) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o the information bureau 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from c/o the information bureau 23 holroyd business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
8 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
8 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o bishop fleming chartered accountants, chy nyverow newham road truro cornwall. TR1 2DP. (1 page) |
11 March 2008 | Director appointed thomas laing mewhort (2 pages) |
11 March 2008 | Appointment terminated director sidney irvine (1 page) |
11 March 2008 | Secretary appointed deborah williams (2 pages) |
11 March 2008 | Appointment terminated director john irvine (1 page) |
11 March 2008 | Appointment terminated director and secretary margaret irvine (1 page) |
11 March 2008 | Director appointed thomas laing mewhort (2 pages) |
11 March 2008 | Appointment terminated director craig irvine (1 page) |
11 March 2008 | Appointment terminated director craig irvine (1 page) |
11 March 2008 | Secretary appointed deborah williams (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o bishop fleming chartered accountants, chy nyverow newham road truro cornwall. TR1 2DP. (1 page) |
11 March 2008 | Appointment terminated director sidney irvine (1 page) |
11 March 2008 | Appointment terminated director john irvine (1 page) |
11 March 2008 | Appointment terminated director and secretary margaret irvine (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
15 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
15 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
12 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 July 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
10 August 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members
|
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
25 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
25 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
14 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
24 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
20 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
24 September 1996 | Full accounts made up to 30 April 1996 (10 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
26 September 1995 | Full accounts made up to 30 April 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 April 1988 | Incorporation (12 pages) |
19 April 1988 | Incorporation (12 pages) |