FIRST FLEXIBLE NO.4 PLC

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.04176542
CategoryPrivate Limited Company
Incorporated09 Mar 2001
Age23 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution09 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 09 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gemmell

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Pandora Sharp

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gemmell

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dirk Peter Stolp

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Winship

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Winship

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 03 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Baker

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Harvey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed robin gregory baker logged form

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed james patrick johnston fairrie logged form

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wilmington trust sp services (london) LIMITED

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark filer

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 28 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BOARD IT LTD

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

OC POWER ENGINEERING LIMITED

6 LORD LYELL DRIVE,KIRRIEMUIR,DD8 4JU

Number:SC552982
Status:ACTIVE
Category:Private Limited Company

SLH 002 LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:11732598
Status:ACTIVE
Category:Private Limited Company

SOAR VALLEY TIMBER LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source