Company NameFisical Ltd
Company StatusDissolved
Company Number08420937
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameFisical Sports Coaching Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJames Greaves
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
Director NameTom Greaves
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB

Contact

Websitefisical.co.uk
Email address[email protected]
Telephone07 827966775
Telephone regionMobile

Location

Registered Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

50 at £1James Greaves
50.00%
Ordinary
50 at £1Tom Greaves
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,135
Current Liabilities£18,215

Accounts

Latest Accounts18 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 January

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Total exemption full accounts made up to 18 January 2018 (6 pages)
12 February 2018Total exemption full accounts made up to 18 January 2017 (10 pages)
12 February 2018Application to strike the company off the register (3 pages)
9 February 2018Notification of Tom Greaves as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2018-02-09
  • GBP 100
(6 pages)
9 February 2018Confirmation statement made on 26 February 2017 with no updates (3 pages)
9 February 2018Notification of James Greaves as a person with significant control on 6 April 2016 (2 pages)
29 December 2017Director's details changed for Tom Greaves on 20 July 2017 (3 pages)
29 December 2017Restoration by order of the court (3 pages)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
22 January 2016Total exemption small company accounts made up to 18 January 2016 (6 pages)
22 January 2016Total exemption small company accounts made up to 18 January 2016 (6 pages)
21 January 2016Previous accounting period shortened from 28 February 2016 to 18 January 2016 (1 page)
21 January 2016Previous accounting period shortened from 28 February 2016 to 18 January 2016 (1 page)
12 January 2016Company name changed fisical sports coaching LTD\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
12 January 2016Company name changed fisical sports coaching LTD\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2016-01-04
(2 pages)
12 January 2016Change of name notice (2 pages)
12 January 2016Change of name notice (2 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)