Company NameFlight Of Fancy Limited
Company StatusDissolved
Company Number03161101
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ali-Reza Reza Golesorkhi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed28 February 2000(4 years after company formation)
Appointment Duration14 years, 5 months (closed 29 July 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Secretary NameMr Ali-Reza Golesorkhi
StatusClosed
Appointed28 February 2012(16 years after company formation)
Appointment Duration2 years, 5 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameJulie Karimi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 1998)
RoleAdministrator
Correspondence Address481 Leeds Road
Dewsbury
West Yorkshire
WF12 7HA
Secretary NameMoazene-Rizi Hami Raze
NationalityIranian
StatusResigned
Appointed01 June 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 1997)
RoleCompany Director
Correspondence AddressBoat House
Appley Bridge
Bradford
West Yorkshire
BD13 0NP
Director NameMoazene-Rizi Hami Raze
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed03 October 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2000)
RoleRestaurant Owner
Correspondence Address2a Park View
Thornhill
Dewsbury
West Yorkshire
WF12 0LA
Director NameErnest Anthony Smart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address102 Overthorpe Road
Thornhill
Dewsbury
West Yorkshire
WF12 0RE
Secretary NameSusan Margaret Smart
NationalityBritish
StatusResigned
Appointed25 July 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address102 Overthorpe Road
Thornhill
Dewsbury
West Yorkshire
WF12 0RE
Secretary NameMr Siamak Fanaeidanesh
NationalityIranian
StatusResigned
Appointed21 March 2000(4 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address55 The Combs
Dewsbury
West Yorkshire
WF12 0LG
Director NameMr Michael Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

255 at £1Ali Reza Golesorkhi
50.00%
Ordinary
255 at £1Michael Hirst
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,991
Cash£500
Current Liabilities£444,172

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 510
(3 pages)
1 March 2013Termination of appointment of Michael Hirst as a director (1 page)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Siamak Fanaeidanesh as a secretary (1 page)
28 February 2012Director's details changed for Mr Ali-Reza Golesorkhi on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Michael Hirst on 28 February 2012 (2 pages)
28 February 2012Appointment of Mr Ali-Reza Golesorkhi as a secretary (1 page)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 March 2011Director's details changed for Mr Michael Hirst on 31 December 2010 (2 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
4 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 May 2010Appointment of Michael Hirst as a director (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Secretary's details changed for Siamak Fanaeidanesh on 19 February 2010 (2 pages)
9 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 April 2009Return made up to 19/02/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from 10 market place batley west yorkshire WF17 5DA (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 February 2007Return made up to 19/02/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 March 2006Return made up to 19/02/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 March 2005Return made up to 19/02/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Return made up to 19/02/04; no change of members (6 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 May 2003Return made up to 19/02/03; change of members (6 pages)
16 December 2002Director's particulars changed (1 page)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 May 2002Return made up to 19/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 May 2001Return made up to 19/02/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
14 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 February 1999Return made up to 19/02/99; no change of members (4 pages)
24 November 1998Director resigned (1 page)
17 September 1998Accounts for a small company made up to 31 July 1997 (7 pages)
24 September 1997Return made up to 19/02/97; full list of members (6 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 15 hallfield road bradford BD1 3RP (1 page)
17 July 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Ad 03/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 April 1997New director appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 12 york place leeds LS1 2DS (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
19 February 1996Incorporation (12 pages)