Company NameBodyflex Gym Ltd
Company StatusDissolved
Company Number08311159
CategoryPrivate Limited Company
Incorporation Date28 November 2012(11 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Matthew William Oliver
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
HU3 6UU
Director NameMr Paul David Lock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(same day as company formation)
RoleHealth Shop Owner
Country of ResidenceEngland
Correspondence Address367 Grovehill Road
Beverley
HU17 0JG
Director NameMrs Melanie Pattison
Date of BirthMay 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 2015(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address650 Anlaby Road
Hull
HU3 6UU

Contact

Websitebody-flex-gym.co.uk

Location

Registered Address650 Anlaby Road
Hull
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Lock
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,486
Cash£12,714
Current Liabilities£54,821

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Termination of appointment of Melanie Pattison as a director on 2 January 2018 (1 page)
7 November 2017Notification of Mathew Oliver as a person with significant control on 3 November 2017 (2 pages)
7 November 2017Cessation of Melanie Pattison as a person with significant control on 3 November 2017 (1 page)
7 November 2017Notification of Mathew Oliver as a person with significant control on 3 November 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Cessation of Melanie Pattison as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
4 October 2017Appointment of Mr Matthew William Oliver as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Matthew William Oliver as a director on 1 October 2017 (2 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 August 2017Cessation of Paul David Lock as a person with significant control on 1 February 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Cessation of Paul David Lock as a person with significant control on 9 August 2017 (1 page)
21 February 2017Termination of appointment of Paul David Lock as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Paul David Lock as a director on 20 February 2017 (1 page)
1 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
7 October 2015Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Ms Melanie Pattison as a director on 7 October 2015 (2 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
3 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Administrative restoration application (3 pages)
11 September 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(14 pages)
11 September 2014Administrative restoration application (3 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 September 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(14 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2012Incorporation
Statement of capital on 2012-11-28
  • GBP 1
(20 pages)
28 November 2012Incorporation
Statement of capital on 2012-11-28
  • GBP 1
(20 pages)