Company NameFirst Flexible No.1 Limited
Company StatusDissolved
Company Number03806931
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 8 months ago)
Dissolution Date9 July 2020 (3 years, 8 months ago)
Previous NamesNew Market No. 1 Plc and First Flexible No.1 Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Dominic Shelton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(7 years, 4 months after company formation)
Appointment Duration13 years, 7 months (closed 09 July 2020)
RoleCompany Solicitor
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard James Woodman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Keith Graham Allen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameGillian Margaret Wellman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Secretary NameGillian Margaret Wellman
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameMr Anthony John Ward
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(5 days after company formation)
Appointment Duration3 months (resigned 14 October 1999)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence AddressMaynards Appledore Road
Leigh Green
Tenterden
Kent
TN30 7DE
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 21 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMichael Anthony Shanahan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1999(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2000)
RoleDeputy Group Managing Director
Correspondence AddressMahermore 7 Cenacle Grove
Killiney Hill Road
Killiney
County Dublin
Ireland
Director NameMartin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 24 August 2004)
RoleDirector Of Companies
Correspondence AddressPond House
High Street
Wadhurst
East Sussex
TN5 6AA
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Zig Zag Road
Kenley
Surrey
CR8 5EL
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lovett Green
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameJames Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2006)
RoleCompany Director
Correspondence Address5 Templars Crescent
Finchley
London
N3 3QR
Director NameMr John Grigor Gemmell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Secretary NameMr John Grigor Gemmell
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Homer Road
Solihull
West Midlands
B91 3QJ
Secretary NameMiss Pandora Sharp
StatusResigned
Appointed30 June 2014(14 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameSPV Management Limited (Corporation)
StatusResigned
Appointed14 October 1999(3 months, 1 week after company formation)
Appointment Duration1 week (resigned 21 October 1999)
Correspondence Address78 Cannon Street
London
EC4P 5LN
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed19 June 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2006)
Correspondence AddressTower 42 (Level 11) International Financial Centre
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50k at £1Arianty Holdings LTD
100.00%
Ordinary
1 at £1Arianty Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£3,000
Gross Profit£3,000
Net Worth£53,000
Current Liabilities£1,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

12 November 1999Delivered on: 1 December 1999
Satisfied on: 30 August 2012
Persons entitled: Citicorp Trustee Company Limited

Classification: A deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and on trust for the secured creditors (as defined) and/or any receiver under or pursuant to the deed of charge the conditions or the other documents.
Particulars: All right title interest and benefit under the mortage pool all mortgages mortgage loans and their related security, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
13 June 2017Full accounts made up to 30 September 2016 (13 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Keith Graham Allen on 1 July 2016 (2 pages)
2 March 2016Full accounts made up to 30 September 2015 (11 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000
(5 pages)
1 October 2015Appointment of Mr Keith Graham Allen as a director on 23 September 2015 (2 pages)
18 March 2015Full accounts made up to 30 September 2014 (11 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 50,000
(4 pages)
3 July 2014Appointment of Miss Pandora Sharp as a secretary (2 pages)
20 June 2014Termination of appointment of John Gemmell as a secretary (1 page)
17 June 2014Termination of appointment of John Gemmell as a director (1 page)
27 May 2014Appointment of Mr Richard James Woodman as a director (2 pages)
13 March 2014Full accounts made up to 30 September 2013 (13 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 50,000
(4 pages)
25 March 2013Full accounts made up to 30 September 2012 (11 pages)
14 December 2012Registered office address changed from St Catherine's Court, Herbert Road, Solihull West Midlands B91 3QE on 14 December 2012 (2 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2012Full accounts made up to 30 September 2011 (11 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
3 November 2011Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom (1 page)
27 May 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 May 2011Re-registration of Memorandum and Articles (27 pages)
27 May 2011Re-registration from a public company to a private limited company (2 pages)
27 May 2011Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 2011Full accounts made up to 30 September 2010 (11 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Full accounts made up to 30 September 2009 (11 pages)
18 December 2009Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
18 December 2009Director's details changed for Mr John Grigor Gemmell on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 (1 page)
18 December 2009Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
6 March 2009Full accounts made up to 30 September 2008 (13 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
11 April 2008Full accounts made up to 30 September 2007 (21 pages)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
12 April 2007Full accounts made up to 30 September 2006 (20 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
12 December 2006New director appointed (6 pages)
7 November 2006Return made up to 05/11/06; full list of members (3 pages)
6 April 2006Full accounts made up to 30 September 2005 (14 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Registered office changed on 08/11/05 from: st catherines court herbert road solihull west midlands B91 3QE (1 page)
28 April 2005Auditor's resignation (2 pages)
1 April 2005Full accounts made up to 30 September 2004 (16 pages)
11 November 2004Return made up to 05/11/04; full list of members (8 pages)
13 September 2004Director resigned (1 page)
11 March 2004Director's particulars changed (1 page)
11 December 2003Full accounts made up to 30 September 2003 (16 pages)
25 November 2003Return made up to 05/11/03; full list of members (10 pages)
30 September 2003Registered office changed on 30/09/03 from: sir william atkins house 2 ashley avenue epsom surrey KT18 5AS (1 page)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
17 July 2003New secretary appointed;new director appointed (4 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (3 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)
2 July 2003Director's particulars changed (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (7 pages)
30 June 2003New director appointed (9 pages)
24 June 2003Director's particulars changed (1 page)
9 March 2003Full accounts made up to 31 December 2002 (16 pages)
16 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Full accounts made up to 31 December 2001 (16 pages)
21 November 2001Return made up to 05/11/01; full list of members (7 pages)
7 July 2001New director appointed (3 pages)
3 April 2001Full accounts made up to 31 December 2000 (16 pages)
28 March 2001New director appointed (7 pages)
28 March 2001Director resigned (1 page)
27 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 November 2000Auditor's resignation (1 page)
22 November 2000Return made up to 05/11/00; full list of members (6 pages)
10 August 2000New director appointed (7 pages)
3 August 2000Director resigned (1 page)
18 July 2000Accounting reference date extended from 31/12/99 to 31/12/00 (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
1 December 1999Particulars of mortgage/charge (17 pages)
30 November 1999Return made up to 05/11/99; full list of members (11 pages)
23 November 1999Listing of particulars (92 pages)
15 November 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (9 pages)
27 October 1999New director appointed (4 pages)
27 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (5 pages)
19 October 1999New director appointed (4 pages)
19 October 1999New director appointed (5 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (4 pages)
15 September 1999Company name changed new market no. 1 PLC\certificate issued on 15/09/99 (2 pages)
28 July 1999New director appointed (5 pages)
28 July 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
21 July 1999Certificate of authorisation to commence business and borrow (1 page)
21 July 1999Application to commence business (2 pages)
9 July 1999Incorporation (47 pages)