Company NameFlexible Text Limited
Company StatusDissolved
Company Number05125643
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameGreat 2 Run Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85590Other education n.e.c.

Directors

Director NameMs Lesley Alverda Roberts
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(2 weeks, 2 days after company formation)
Appointment Duration13 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Brendan Foster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gates 31 Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameDavid Newton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Correspondence Address20 Princes Street
Corbridge
Northumberland
NE45 5DB
Director NameMr Paul Richard Robson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Westfield Drive Gosforth
Newcastle Upon Tyne
NE3 4XU
Secretary NameMr Eric Malcolm Wilkins
NationalityBritish
StatusResigned
Appointed27 May 2004(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Secretary NameJohn Joseph Matson
NationalityBritish
StatusResigned
Appointed21 February 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Devoke Road
Wythenshawe
Manchester
Lancashire
M22 1TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteflexible-text.co.uk

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Ms Lesley Alverda Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£9,345
Cash£14,868
Current Liabilities£5,523

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
26 May 2017Application to strike the company off the register (3 pages)
26 May 2017Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 (1 page)
28 April 2016Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 (1 page)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(3 pages)
18 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 September 2014Director's details changed for Ms Lesley Alverda Roberts on 22 September 2014 (2 pages)
26 September 2014Director's details changed for Ms Lesley Alverda Roberts on 22 September 2014 (2 pages)
11 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(3 pages)
11 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,000
(3 pages)
10 June 2014Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 10 June 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 September 2013Termination of appointment of John Matson as a secretary (1 page)
15 September 2013Termination of appointment of John Matson as a secretary (1 page)
22 May 2013Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 22 May 2013 (1 page)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 24 June 2010 (1 page)
24 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 12 January 2010 (1 page)
12 January 2010Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 12 January 2010 (1 page)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 June 2008Director's change of particulars / lesley roberts / 25/06/2008 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page)
26 June 2008Registered office changed on 26/06/2008 from rmt accountants & business advisors gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page)
26 June 2008Return made up to 11/05/08; full list of members (3 pages)
26 June 2008Return made up to 11/05/08; full list of members (3 pages)
26 June 2008Director's change of particulars / lesley roberts / 25/06/2008 (2 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Registered office changed on 17/03/2008 from newcastle house albany court monarch road newcastle upon tyne NE4 7YB (1 page)
17 March 2008Registered office changed on 17/03/2008 from newcastle house albany court monarch road newcastle upon tyne NE4 7YB (1 page)
10 March 2008Secretary appointed john joseph matson (2 pages)
10 March 2008Secretary appointed john joseph matson (2 pages)
1 March 2008Company name changed great 2 run LIMITED\certificate issued on 06/03/08 (2 pages)
1 March 2008Company name changed great 2 run LIMITED\certificate issued on 06/03/08 (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
7 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
29 May 2007Return made up to 11/05/07; no change of members (8 pages)
29 May 2007Return made up to 11/05/07; no change of members (8 pages)
13 June 2006Return made up to 11/05/06; full list of members (8 pages)
13 June 2006Return made up to 11/05/06; full list of members (8 pages)
6 March 2006Full accounts made up to 31 July 2005 (11 pages)
6 March 2006Full accounts made up to 31 July 2005 (11 pages)
30 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(8 pages)
30 June 2005Return made up to 11/05/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(8 pages)
11 January 2005Registered office changed on 11/01/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Ad 27/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 July 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Ad 27/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 May 2004Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
11 May 2004Incorporation (16 pages)
11 May 2004Incorporation (16 pages)