Company NameFliptricks Ltd
Company StatusDissolved
Company Number07890103
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 5 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Scott Thurlow
Date of BirthDecember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed22 December 2011(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address68 Laycock Street
Middlesbrough
TS1 4SL
Director NameMiss Tori Bould
Date of BirthMay 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address377 Barnsley Road
Wakefield
WF2 6AS
Director NameMr Nathaniel David Cookson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleBarman
Country of ResidenceUnited Kingdom
Correspondence Address67-83 Cookridge Street
Leeds
LS2 3AW

Contact

Websitewww.fliptricks.co.uk

Location

Registered Address68 Laycock Street
Middlesbrough
Cleveland
TS1 4SL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Shareholders

20k at £1Scott Thurlow
100.00%
Ordinary
1 at £1Nathanial Cookson
0.01%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
4 August 2014Application to strike the company off the register (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 June 2014Termination of appointment of Nathaniel Cookson as a director (1 page)
12 June 2014Termination of appointment of Nathaniel Cookson as a director (1 page)
23 January 2014Director's details changed for Mr Scott Thurlow on 27 March 2013 (2 pages)
23 January 2014Director's details changed for Mr Scott Thurlow on 27 March 2013 (2 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(4 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(4 pages)
16 January 2014Registered office address changed from 67-83 Cookridge Street Leeds Yorkshire LS2 3AW United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 67-83 Cookridge Street Leeds Yorkshire LS2 3AW United Kingdom on 16 January 2014 (1 page)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mr Nathaniel Cookson on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Nathaniel Cookson on 1 January 2013 (2 pages)
23 January 2013Termination of appointment of Tori Bould as a director (1 page)
23 January 2013Termination of appointment of Tori Bould as a director (1 page)
23 January 2013Director's details changed for Mr Nathaniel Cookson on 1 January 2013 (2 pages)
12 January 2013Termination of appointment of Tori Bould as a director (1 page)
12 January 2013Registered office address changed from Bayldon Lodge 377 Barnsley Road Wakefield WF2 6AS England on 12 January 2013 (1 page)
12 January 2013Registered office address changed from Bayldon Lodge 377 Barnsley Road Wakefield WF2 6AS England on 12 January 2013 (1 page)
12 January 2013Termination of appointment of Tori Bould as a director (1 page)
22 December 2011Incorporation (26 pages)
22 December 2011Incorporation (26 pages)
22 December 2011Director's details changed for Mr Nathanial Cookson on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Nathanial Cookson on 22 December 2011 (2 pages)