Company NameFlexible Fitness Ltd
Company StatusDissolved
Company Number04816368
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date7 November 2013 (10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAbdul Rahim Siddiquee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameCaroline Nicole Siddiquee
NationalityBritish
StatusResigned
Appointed10 July 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address61 Hartsholme Drive
Swanpool
Lincoln
LN6 0HQ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

95 at £1Rahim Siddiquee
95.00%
Ordinary
5 at £1Kevin Franklin
5.00%
Ordinary

Financials

Year2014
Net Worth-£50,941
Cash£5
Current Liabilities£66,597

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 November 2013Final Gazette dissolved following liquidation (1 page)
7 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2013Final Gazette dissolved following liquidation (1 page)
7 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
7 August 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (16 pages)
22 February 2013Liquidators' statement of receipts and payments to 21 December 2012 (16 pages)
22 February 2013Liquidators statement of receipts and payments to 21 December 2012 (16 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (6 pages)
19 December 2011Registered office address changed from 452 High Street Lincoln LN5 8JA United Kingdom on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from 452 High Street Lincoln LN5 8JA United Kingdom on 19 December 2011 (2 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
(3 pages)
15 September 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 100
(3 pages)
23 August 2011Registered office address changed from Unit 5 Brackenholme Business Park Howden Selby YO8 6EL on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Unit 5 Brackenholme Business Park Howden Selby YO8 6EL on 23 August 2011 (1 page)
30 June 2011Termination of appointment of Caroline Siddiquee as a secretary (1 page)
30 June 2011Termination of appointment of Caroline Siddiquee as a secretary (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages)
10 September 2010Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
30 April 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
12 August 2009Return made up to 01/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 July 2008Return made up to 01/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2007Return made up to 01/07/07; full list of members (2 pages)
22 August 2007Return made up to 01/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 01/07/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 01/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Registered office changed on 17/11/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page)
17 November 2005Registered office changed on 17/11/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page)
17 November 2005Director's particulars changed (2 pages)
17 November 2005Director's particulars changed (2 pages)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 01/07/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 01/07/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 September 2004Return made up to 01/07/04; full list of members (6 pages)
15 September 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2004Registered office changed on 08/06/04 from: 7 heron walk north hykeham lincoln lincolnshire LN6 9TR (1 page)
8 June 2004Registered office changed on 08/06/04 from: 7 heron walk north hykeham lincoln lincolnshire LN6 9TR (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 85 south street dorking surrey RH4 2LA (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 85 south street dorking surrey RH4 2LA (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (2 pages)
1 July 2003Incorporation (14 pages)