Company NameFly53 Limited
Company StatusDissolved
Company Number07873260
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameAghoco 1075 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed08 January 2013(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 16 May 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed25 January 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2011(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitefly53.com

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (4 pages)
20 February 2017Application to strike the company off the register (4 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 December 2016Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (8 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(7 pages)
20 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(7 pages)
11 September 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
11 September 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
11 September 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 January 2013Appointment of Mr Barry Colin Bown as a director (2 pages)
14 January 2013Appointment of Mr Barry Colin Bown as a director (2 pages)
14 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
14 January 2013Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
14 January 2013Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
14 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register(s) moved to registered inspection location (1 page)
6 December 2012Register inspection address has been changed (1 page)
6 December 2012Register inspection address has been changed (1 page)
19 June 2012Termination of appointment of a director (2 pages)
19 June 2012Termination of appointment of a director (2 pages)
8 February 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
8 February 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2012Appointment of Mr Brian Michael Small as a director (3 pages)
8 February 2012Appointment of Mr Brian Michael Small as a director (3 pages)
8 February 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
8 February 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
8 February 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2012Company name changed aghoco 1075 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
8 February 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
8 February 2012Appointment of Peter Alan Cowgill as a director (3 pages)
8 February 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Termination of appointment of Roger Hart as a director (2 pages)
8 February 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 8 February 2012 (2 pages)
8 February 2012Company name changed aghoco 1075 LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
(2 pages)
8 February 2012Appointment of Peter Alan Cowgill as a director (3 pages)
8 February 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
8 February 2012Termination of appointment of Roger Hart as a director (2 pages)
6 December 2011Incorporation (24 pages)
6 December 2011Incorporation (24 pages)