Company NameMind Flexibility Limited
Company StatusDissolved
Company Number06258409
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Jean Alice Edgcumbe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Leicester Avenue
Horwich
Bolton
Lancashire
BL6 5QX
Director NameBrian Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cecil Street
Stirling
FK7 7BP
Scotland
Secretary NameBrian Wilson
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cecil Street
Stirling
FK7 7BP
Scotland

Location

Registered AddressThe Swan Centre
4 Higher Swan Lane
Bolton
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Director's details changed for Jean Alice Edgcumbe on 24 May 2010 (2 pages)
13 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(5 pages)
13 August 2010Director's details changed for Brian Wilson on 24 May 2010 (2 pages)
13 August 2010Director's details changed for Brian Wilson on 24 May 2010 (2 pages)
13 August 2010Annual return made up to 24 May 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(5 pages)
13 August 2010Director's details changed for Jean Alice Edgcumbe on 24 May 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Director and secretary's change of particulars / brian wilson / 19/06/2009 (1 page)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 June 2009Director's change of particulars / jean edgcumbe / 19/06/2009 (1 page)
22 June 2009Director's Change of Particulars / jean edgcumbe / 19/06/2009 / HouseName/Number was: , now: 53; Street was: 2 grange croft, now: leicester avenue; Area was: alwoodley, now: horwich; Post Town was: leeds, now: bolton; Region was: west yorkshire, now: lancashire; Post Code was: LS17 7TZ, now: BL6 5QX; Country was: , now: united kingdom; Occupation w (1 page)
22 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 June 2009Director and Secretary's Change of Particulars / brian wilson / 19/06/2009 / HouseName/Number was: , now: 4; Street was: 4 cecil street, now: cecil street; Post Code was: FK7 7BP, now: FK7 7PH; Occupation was: manager, now: director (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Return made up to 24/05/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / brian wilson / 03/09/2008 (1 page)
3 September 2008Director and Secretary's Change of Particulars / brian wilson / 03/09/2008 / HouseName/Number was: , now: 4; Street was: 4 cecil street, now: cecil street; Post Code was: FK7 7BP, now: FK7 7PH (1 page)
3 September 2008Return made up to 24/05/08; full list of members (4 pages)
13 May 2008Registered office changed on 13/05/2008 from the swan centre 4 higher swan lane bolton BL3 3AQ (1 page)
13 May 2008Registered office changed on 13/05/2008 from the swan centre 4 higher swan lane bolton BL3 3AQ (1 page)
21 September 2007Registered office changed on 21/09/07 from: aspect court, 47 park square east, leeds west yorkshire LS1 2NL (1 page)
21 September 2007Registered office changed on 21/09/07 from: aspect court, 47 park square east, leeds west yorkshire LS1 2NL (1 page)
24 May 2007Incorporation (14 pages)
24 May 2007Incorporation (14 pages)