Hull
HU3 6UU
Director Name | Mr Paul David Lock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Health Shop Owner |
Country of Residence | England |
Correspondence Address | 367 Grovehill Road Beverley HU17 0JG |
Director Name | Mrs Melanie Pattison |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 October 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 650 Anlaby Road Hull HU3 6UU |
Website | body-flex-gym.co.uk |
---|
Registered Address | 650 Anlaby Road Hull HU3 6UU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Paul Lock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,486 |
Cash | £12,714 |
Current Liabilities | £54,821 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Termination of appointment of Melanie Pattison as a director on 2 January 2018 (1 page) |
7 November 2017 | Notification of Mathew Oliver as a person with significant control on 3 November 2017 (2 pages) |
7 November 2017 | Cessation of Melanie Pattison as a person with significant control on 3 November 2017 (1 page) |
7 November 2017 | Notification of Mathew Oliver as a person with significant control on 3 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Cessation of Melanie Pattison as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
4 October 2017 | Appointment of Mr Matthew William Oliver as a director on 1 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Matthew William Oliver as a director on 1 October 2017 (2 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
9 August 2017 | Cessation of Paul David Lock as a person with significant control on 1 February 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Cessation of Paul David Lock as a person with significant control on 9 August 2017 (1 page) |
21 February 2017 | Termination of appointment of Paul David Lock as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Paul David Lock as a director on 20 February 2017 (1 page) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
21 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
7 October 2015 | Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 October 2014 | Registered office address changed from 367 Grovehill Road Beverley HU17 0JG United Kingdom to 650 Anlaby Road Hull HU3 6UU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 367 Grovehill Road Beverley HU17 0JG United Kingdom to 650 Anlaby Road Hull HU3 6UU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 367 Grovehill Road Beverley HU17 0JG United Kingdom to 650 Anlaby Road Hull HU3 6UU on 3 October 2014 (1 page) |
11 September 2014 | Administrative restoration application (3 pages) |
11 September 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Administrative restoration application (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 September 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Incorporation Statement of capital on 2012-11-28
|
28 November 2012 | Incorporation Statement of capital on 2012-11-28
|