Company NameMentality
Company StatusDissolved
Company Number03939077
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMrs Eileen Reilly
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Blacksmiths Lane
Orpington
Kent
BR5 4EN
Director NameMrs Susan Averil Hunt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(4 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 31 October 2006)
RoleIndependent Health Service Con
Correspondence AddressEudon
Sarnau
Llanymynech
Powys
SY22 6QJ
Wales
Director NameDiane Hackney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2006)
RoleSelf Employed
Correspondence Address40 Clacton Road
London
E17 8AR
Director NameDennis Robert Norman Yeates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2006)
RoleAccountant
Correspondence AddressWeir Cottage Mill Bank
Fladbury
Pershore
Worcestershire
WR10 2QA
Director NameMark Arena
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian-Australian
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleBanking
Correspondence Address40 Central Park South
New York
Ny10019
United States
Director NameMs Therese Radhika Bynon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RolePublishing
Correspondence Address10 Avenue Road
London
E7 0LD
Director NameAlison Clare Faulkner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 11 April 2001)
RoleResearch Manager
Correspondence Address115 Inderwick Road
London
N8 9JR
Director NameDr Rajendra Persaud
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2001)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Chester Terrace
London
NW1 4ND
Director NameCharles McCaughey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Cumbria Place
East Stanley
County Durham
DH9 0HN
Director NameMr Billy Ko
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2002)
RoleMental Health Service
Correspondence Address48 Warwards Lane
Selly Park
Birmingham
West Midlands
B29 7RB
Director NameProf Sir Cary Lynn Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2001)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address25 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameCherryl Monteith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2001)
RoleManager
Correspondence Address47e Highbury New Park
Islington
London
N5 2ET
Director NameEdith Morgan
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2003)
RoleConsultant
Correspondence Address34 Swains Lane
London
N6 6QR
Director NameDavid Michael Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RolePharmacist
Correspondence Address86 Ember Lane
Esher
Surrey
KT10 8EN
Director NameJudith Clements
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2003)
RoleIndependent Consultant
Correspondence AddressStudio One
46 Morris Road
London
E14 6NQ
Director NameJulie Repper
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2005)
RoleSenior Rsch Fellow
Country of ResidenceEngland
Correspondence AddressTylers Cottage
Burton Lane
Whatton
Nottinghamshire
NG13 9EQ
Director NameDr Julie Bull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address68 Devonshire Road
London
SE23 3SX
Director NameDr Kwame Julius McKenzie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleMedical Practitioner
Correspondence Address46 Priory Gardens
Highgate
London
N6 5QS
Director NameRichard John Berry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleRetired
Correspondence AddressBell House
Kilnwick Percy
York
North Yorkshire
YO42 1UF
Director NameDr Geraldine Strathdee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 18 September 2004)
RoleDoctor
Correspondence AddressC/O Keswick
207a Anerley Road
Penge
S London
SE20 8ER
Director NameDr David Woodhead
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
RoleDeputy Director Public Health
Correspondence Address312 The Grand
1 Aytoun Street
Manchester
M1 3DA

Contact

Websiteww1.mentality.net

Location

Registered Address134-138 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£93,017
Cash£106,611
Current Liabilities£31,524

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
23 March 2006Annual return made up to 28/02/06 (4 pages)
6 February 2006Accounts made up to 5 April 2005 (16 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
20 June 2005Auditor's resignation (1 page)
18 April 2005Resolutions
  • RES13 ‐ Re-tran de prov for dis 05/04/05
(2 pages)
24 March 2005Annual return made up to 28/02/05 (7 pages)
10 February 2005Accounts made up to 5 April 2004 (16 pages)
22 October 2004Director resigned (1 page)
14 May 2004New director appointed (4 pages)
22 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
23 December 2003Accounts made up to 5 April 2003 (28 pages)
16 October 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
18 March 2003Annual return made up to 28/02/03 (5 pages)
11 February 2003Director resigned (1 page)
30 December 2002Accounts made up to 5 April 2002 (13 pages)
3 December 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
9 July 2002Director's particulars changed (1 page)
28 March 2002Annual return made up to 28/02/02 (4 pages)
28 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
24 December 2001Accounts made up to 5 April 2001 (12 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
29 August 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director resigned (1 page)
22 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000New director appointed (2 pages)
29 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
28 February 2000Incorporation (19 pages)