Company NameFitcraft Limited
Company StatusDissolved
Company Number07951264
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date17 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Matthew Scott Oliver
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG

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

Financials

Year2013
Net Worth£1,914
Cash£13,855
Current Liabilities£13,030

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 May 2021Final Gazette dissolved following liquidation (1 page)
17 February 2021Return of final meeting in a creditors' voluntary winding up (19 pages)
7 May 2020Liquidators' statement of receipts and payments to 24 February 2020 (20 pages)
11 May 2019Liquidators' statement of receipts and payments to 24 February 2019 (22 pages)
27 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Liquidators' statement of receipts and payments to 24 February 2018 (20 pages)
16 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (17 pages)
16 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (17 pages)
11 May 2016Liquidators statement of receipts and payments to 24 February 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (13 pages)
11 May 2016Liquidators' statement of receipts and payments to 24 February 2016 (13 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
12 March 2015Registered office address changed from 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 March 2015 (2 pages)
11 March 2015Statement of affairs with form 4.19 (6 pages)
11 March 2015Statement of affairs with form 4.19 (6 pages)
11 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
(1 page)
20 February 2015Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG on 20 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 July 2014Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Matthew Oliver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Matthew Oliver on 19 June 2014 (2 pages)
3 July 2014Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
9 April 2013Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
25 July 2012Director's details changed for Mr Matthew Oliver on 18 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Matthew Oliver on 18 July 2012 (2 pages)
20 June 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
20 June 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
20 June 2012Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)