MIND AND BODY SOLUTIONS LIMITED
Overview
Company Name | MIND AND BODY SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05715934 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MIND AND BODY SOLUTIONS LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MIND AND BODY SOLUTIONS LIMITED located?
Registered Office Address | 49 Curzon Road FY8 3SE Lytham St Annes Lancashire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIND AND BODY SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for MIND AND BODY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 250 st. Davids Road North Lytham St. Annes Lancashire FY8 2JU to 49 Curzon Road Lytham St Annes Lancashire FY8 3SE on Jun 08, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Miss Suzanne Emma Howard on Jun 08, 2016 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY | 1 pages | AD03 | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Suzanne Emma Howard on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Miss Suzanne Emma Howard on Oct 29, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 90 Turton Road Bolton BL2 3DY* on Jan 09, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Appointment of Miss Suzanne Emma Howard as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Kneale as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Amanda Parkinson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Nov 16, 2012
| 3 pages | SH01 | ||||||||||
Secretary's details changed for Mrs Elizabeth Kneale on Feb 01, 2013 | 2 pages | CH03 | ||||||||||
Register inspection address has been changed from 90 Turton Road Bolton BL2 3DY England | 1 pages | AD02 | ||||||||||
Appointment of Mrs Amanda Parkinson as a director | 2 pages | AP01 | ||||||||||
Who are the officers of MIND AND BODY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOWARD, Suzanne Emma | Director | FY8 3SE Lytham St Annes 49 Curzon Road Lancashire United Kingdom | United Kingdom | British | Company Director | 180413900002 | ||||
BOOTH, Shirley Mavis | Secretary | 10 Valley Mill Cottonfields Eagley BL7 9DY Bolton Lancashire | British | Secretary | 112642530001 | |||||
BROOKS, Jacqueline | Secretary | 1 Maple Avenue Thornton FY5 6DD Cleveleys Lancashire | British | 91250730003 | ||||||
KNEALE, Elizabeth | Secretary | Darwin Court Blackpool Technology Park FY2 0JN Blackpool 11c Lancashire United Kingdom | 174034310001 | |||||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 74312110032 | |||||||
BOOTH, Shirley Mavis | Director | 10 Valley Mill Cottonfields Eagley BL7 9DY Bolton Lancashire | British | Secretary | 112642530001 | |||||
BROOKS, Steven Garry | Director | 1 Maple Avenue FY5 5DD Thornton Cleveleys Lancashire | British | Engineer | 112642470001 | |||||
PARKINSON, Amanda | Director | Darwin Court Blackpool Technology Park FY2 0JN Blackpool 11c Lancashire United Kingdom | England | British | Company Director | 170424910001 | ||||
WALING, Robert William | Director | 6 Winsford Crescent FY5 1PT Blackpool Lancs | United Kingdom | British | Product Development | 45767600004 | ||||
ONLINE NOMINEES LIMITED | Nominee Director | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 900026930001 |
Who are the persons with significant control of MIND AND BODY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Howard | Jun 30, 2016 | FY8 2PN St Annes 414 Clifton Drive North Lancashire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0