Company NameFlex-Ability Limited
Company StatusDissolved
Company Number02122310
CategoryPrivate Limited Company
Incorporation Date13 April 1987(36 years, 12 months ago)
Dissolution Date15 February 2012 (12 years, 1 month ago)
Previous NameHoodstone Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameDane Patrick Mills
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 15 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Onyx Close
Drakes Park
Hartlepool
TS25 1GP
Director NameMark Merifield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 15 February 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Brigandine Close
Hartlepool
TS25 1ES
Director NameNicholas Robin Wass
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 15 February 2012)
RoleQuality/Technical Director
Country of ResidenceEngland
Correspondence Address32 Hermiston
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9AN
Secretary NameDane Patrick Mills
NationalityBritish
StatusClosed
Appointed28 February 2006(18 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 15 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Onyx Close
Drakes Park
Hartlepool
TS25 1GP
Director NameMr Michael David Holding
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North End
Osmotherley
Northallerton
North Yorkshire
DL6 3BB
Director NameSteven Alec Holding
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Correspondence AddressDover Court
49 The Green
Hurworth On Tees
Darlington
DL2 2JA
Secretary NameDane Patrick Mills
NationalityBritish
StatusResigned
Appointed16 March 1992(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence Address113 Castleton Road
Seaton Carew
Hartlepool
Cleveland
TS25 1EA
Secretary NameSteven Alec Holding
NationalityBritish
StatusResigned
Appointed08 June 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 February 1997)
RoleCompany Director
Correspondence Address55 Levenside
Stokesley
Middlesbrough
Cleveland
TS9 5BH
Secretary NameDane Patrick Mills
NationalityBritish
StatusResigned
Appointed05 February 1997(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address11 Drayton Lane
Portsmouth
Hampshire
PO6 1HG
Director NameMr John Bryson Richardson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 July 2009)
RoleManagement Consultant
Correspondence AddressBurr Bank
Cropton
Pickering
Yorkshire
YO18 8HL
Secretary NameMrs Louise Annette Robson
NationalityBritish
StatusResigned
Appointed01 July 2002(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2006)
RoleFinancial Controller
Correspondence Address1 Fewston Close
Hartlepool
Teeside
TS26 0QN
Director NameMrs Louise Annette Robson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2005)
RoleFinance Director
Correspondence Address1 Fewston Close
Hartlepool
Teeside
TS26 0QN

Location

Registered AddressNo 1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8.1k at 1Dane Mills
60.00%
Ordinary
2.7k at 1Mark Merifield
20.00%
Ordinary
2.7k at 1Nicholas Wass
20.00%
Ordinary

Financials

Year2014
Net Worth£215,183
Cash£1,151
Current Liabilities£1,368,253

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Administrator's progress report to 11 November 2011 (12 pages)
15 November 2011Notice of move from Administration to Dissolution (12 pages)
15 November 2011Administrator's progress report to 11 November 2011 (12 pages)
15 November 2011Notice of move from Administration to Dissolution on 11 November 2011 (12 pages)
10 May 2011Administrator's progress report to 26 April 2011 (10 pages)
10 May 2011Administrator's progress report to 26 April 2011 (10 pages)
5 May 2011Notice of extension of period of Administration (1 page)
5 May 2011Notice of extension of period of Administration (1 page)
16 March 2011Notice of deemed approval of proposals (1 page)
16 March 2011Notice of deemed approval of proposals (1 page)
9 December 2010Administrator's progress report to 20 November 2010 (11 pages)
9 December 2010Administrator's progress report to 20 November 2010 (11 pages)
9 July 2010Statement of affairs with form 2.14B (9 pages)
9 July 2010Statement of affairs with form 2.14B (9 pages)
30 June 2010Statement of administrator's proposal (16 pages)
30 June 2010Statement of administrator's proposal (16 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2010Appointment of an administrator (1 page)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2010Appointment of an administrator (1 page)
27 May 2010Registered office address changed from 16a Park View Industrial Estate, Prospect Way Hartlepool TS25 1UD on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 16a Park View Industrial Estate, Prospect Way Hartlepool TS25 1UD on 27 May 2010 (1 page)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 13,480
(5 pages)
15 April 2010Director's details changed for Nicholas Robin Wass on 16 March 2010 (2 pages)
15 April 2010Director's details changed for Nicholas Robin Wass on 16 March 2010 (2 pages)
15 April 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 13,480
(5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 September 2009Appointment terminated director john richardson (1 page)
7 September 2009Appointment Terminated Director john richardson (1 page)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Gbp ic 20000/13480\06/05/08\gbp sr 6520@1=6520\ (1 page)
5 June 2008Gbp ic 20000/13480 06/05/08 gbp sr 6520@1=6520 (1 page)
21 April 2008Return made up to 16/03/08; full list of members (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 16/03/07; full list of members (4 pages)
29 March 2007Return made up to 16/03/07; full list of members (4 pages)
9 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
9 October 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
30 March 2006Return made up to 16/03/06; full list of members (4 pages)
30 March 2006Return made up to 16/03/06; full list of members (4 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 November 2005£ ic 26000/20000 07/10/05 £ sr 6000@1=6000 (1 page)
8 November 2005£ ic 26000/20000 07/10/05 £ sr 6000@1=6000 (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 April 2005Return made up to 16/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2005Return made up to 16/03/05; no change of members (9 pages)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
13 November 2004Declaration of mortgage charge released/ceased (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
5 April 2004Return made up to 16/03/04; no change of members (8 pages)
5 April 2004Return made up to 16/03/04; no change of members (8 pages)
24 February 2004Accounts for a medium company made up to 30 September 2003 (24 pages)
24 February 2004Accounts for a medium company made up to 30 September 2003 (24 pages)
1 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
1 July 2003Accounts for a medium company made up to 30 September 2002 (23 pages)
1 May 2003Return made up to 16/03/03; full list of members (9 pages)
1 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 August 2002Particulars of mortgage/charge (6 pages)
29 August 2002Particulars of mortgage/charge (6 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 August 2002Ad 19/07/02--------- £ si 5017@1=5017 £ ic 19480/24497 (2 pages)
27 August 2002Ad 19/07/02--------- £ si 5017@1=5017 £ ic 19480/24497 (2 pages)
18 August 2002Ad 18/07/02--------- £ si 4480@1=4480 £ ic 15000/19480 (2 pages)
18 August 2002£ sr 88600@1 31/12/95 (1 page)
18 August 2002Ad 18/07/02--------- £ si 4480@1=4480 £ ic 15000/19480 (2 pages)
18 August 2002£ sr 88600@1 31/12/95 (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
3 July 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
3 July 2002Accounts for a medium company made up to 30 September 2001 (22 pages)
15 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 16/03/02; full list of members (7 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Return made up to 16/03/01; full list of members (7 pages)
24 April 2001Return made up to 16/03/01; full list of members (7 pages)
19 March 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
19 March 2001Accounts for a medium company made up to 30 September 2000 (19 pages)
31 October 2000£ ic 49969/47972 30/09/00 £ sr 1997@1=1997 (1 page)
31 October 2000£ ic 49969/47972 30/09/00 £ sr 1997@1=1997 (1 page)
3 April 2000Return made up to 16/03/00; full list of members (7 pages)
3 April 2000Return made up to 16/03/00; full list of members (7 pages)
27 March 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
27 March 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
20 June 1999Accounts for a medium company made up to 30 September 1998 (22 pages)
20 June 1999Accounts for a medium company made up to 30 September 1998 (22 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 May 1999Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Return made up to 16/03/99; no change of members (4 pages)
23 April 1999Director resigned (1 page)
23 April 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
11 May 1998Accounts for a small company made up to 30 September 1997 (9 pages)
20 April 1998Return made up to 16/03/98; full list of members (6 pages)
20 April 1998Return made up to 16/03/98; full list of members (6 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
23 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary's particulars changed (1 page)
10 April 1997Secretary's particulars changed (1 page)
7 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
7 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 April 1996Return made up to 16/03/96; full list of members (6 pages)
29 April 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
(6 pages)
29 September 1995Ad 05/04/95--------- £ si 1469@1=1469 £ ic 107100/108569 (2 pages)
29 September 1995Ad 05/04/95--------- £ si 1469@1=1469 £ ic 107100/108569 (2 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (3 pages)
14 September 1995Memorandum and Articles of Association (28 pages)
14 September 1995Memorandum and Articles of Association (14 pages)
4 September 1995£ ic 112100/107100 30/03/95 £ sr 5000@1=5000 (1 page)
4 September 1995£ ic 112100/107100 30/03/95 £ sr 5000@1=5000 (1 page)
16 August 1995Return made up to 16/03/95; full list of members (6 pages)
16 August 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
14 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
4 October 1993Ad 17/09/93--------- £ si 60000@1=60000 £ ic 52100/112100 (2 pages)
4 October 1993Ad 17/09/93--------- £ si 60000@1=60000 £ ic 52100/112100 (2 pages)
17 October 1991Ad 31/07/91--------- £ si 32100@1=32100 £ ic 20000/52100 (2 pages)
17 October 1991Ad 31/07/91--------- £ si 32100@1=32100 £ ic 20000/52100 (2 pages)
19 December 1989Ad 30/09/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
19 December 1989Ad 30/09/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages)
22 August 1987Allotment of shares (2 pages)
22 August 1987Allotment of shares (2 pages)
24 June 1987Company name changed hoodstone LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed hoodstone LIMITED\certificate issued on 24/06/87 (2 pages)
13 April 1987Certificate of Incorporation (1 page)
13 April 1987Certificate of Incorporation (1 page)