FIRST FLEXIBLE NO.4 PLC
Status | DISSOLVED |
Company No. | 04176542 |
Category | Private Limited Company |
Incorporated | 09 Mar 2001 |
Age | 23 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2020 |
Years | 3 years, 10 months, 24 days |
SUMMARY
FIRST FLEXIBLE NO.4 PLC is an dissolved private limited company with number 04176542. It was incorporated 23 years, 2 months, 24 days ago, on 09 March 2001 and it was dissolved 3 years, 10 months, 24 days ago, on 09 July 2020. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Move registers to sail company with new address
Date: 07 May 2019
Category: Address
Type: AD03
New address: Paragon House 51 Homer Road Solihull West Midlands B91 3QJ
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
Old address: 51 Homer Road Solihull West Midlands B91 3QJ
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-24
Officer name: Mr Richard James Woodman
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Dominic Shelton
Appointment date: 2018-05-24
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-24
Officer name: James Paul Giles
Documents
Accounts with accounts type full
Date: 21 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Termination director company with name termination date
Date: 22 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-18
Officer name: James Patrick Johnston Fairrie
Documents
Accounts with accounts type full
Date: 23 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 14 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-09
Officer name: Mr James Paul Giles
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: John Alexander Harvey
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dirk Peter Stolp
Termination date: 2016-11-01
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Graham Allen
Change date: 2016-07-01
Documents
Accounts with accounts type full
Date: 29 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-23
Officer name: Mr Keith Graham Allen
Documents
Accounts with accounts type full
Date: 24 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Termination secretary company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Gemmell
Documents
Appoint person secretary company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Pandora Sharp
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gemmell
Documents
Mortgage satisfy charge full
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type full
Date: 03 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Dirk Peter Stolp
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Patrick Johnston Fairrie
Change date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 03 Dec 2012
Action Date: 03 Dec 2012
Category: Address
Type: AD01
Old address: St Catherines Court Herbert Road Solihull West Midlands B91 3QE
Change date: 2012-12-03
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Change sail address company with old address
Date: 19 Sep 2011
Category: Address
Type: AD02
Old address: Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
Documents
Appoint person director company with name
Date: 08 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dirk Peter Stolp
Documents
Termination director company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Winship
Documents
Accounts with accounts type full
Date: 21 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 19 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Francis Winship
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Move registers to sail company
Date: 03 Nov 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Baker
Documents
Appoint person director company with name
Date: 14 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alexander Harvey
Documents
Accounts with accounts type full
Date: 25 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Grigor Gemmell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Patrick Johnston Fairrie
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robin Gregory Baker
Documents
Change person secretary company with change date
Date: 21 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr John Grigor Gemmell
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robin gregory baker logged form
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed james patrick johnston fairrie logged form
Documents
Accounts with accounts type full
Date: 28 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wilmington trust sp services (london) LIMITED
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark filer
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
Documents
Accounts with accounts type full
Date: 07 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/05; full list of members
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 01 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 30/09/03 from: sir william atkins house ashley avenue epsom surrey KT18 5AS
Documents
Legacy
Date: 18 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/03 to 30/09/03
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/01; full list of members
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11252413 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINDON FENCING AND SAWMILL LTD
BERWICK FARM,BERWICK ST LEONARD,SP3 5SN
Number: | 09886335 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LORD LYELL DRIVE,KIRRIEMUIR,DD8 4JU
Number: | SC552982 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 11732598 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARNWOOD HOUSE HARCOURT WAY,LEICESTER,LE19 1WP
Number: | 09117564 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART MANUFACTURING CO. LIMITED
UNIT 15, NO. 2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ
Number: | 02219480 |
Status: | ACTIVE |
Category: | Private Limited Company |