Garforth
Leeds
LS25 2AQ
Director Name | Mr Alexander Marshall Dodds |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Fitness Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Avondale Drive Armadale West Lothian EH48 3HQ Scotland |
Director Name | Thomas Smith Watt |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Fitness Specialist |
Correspondence Address | 111 The Murrays Edinburgh Midlothian EH17 8UD Scotland |
Secretary Name | Mr Alexander Marshall Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Fitness Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Avondale Drive Armadale West Lothian EH48 3HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£18,387 |
Current Liabilities | £23,490 |
Latest Accounts | 30 September 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2016 | Notice of final meeting of creditors (6 pages) |
14 August 2015 | Notice of winding up order (1 page) |
14 August 2015 | Court order notice of winding up (1 page) |
14 August 2015 | Registered office address changed from Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU to C/O Fife Corporate H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 14 August 2015 (2 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Registered office address changed from Unit 7 Standhill Industrial Park Bathgate West Lothian EH48 2XJ Scotland to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 7 Standhill Industrial Park Bathgate West Lothian EH48 2XJ Scotland to Torridon House Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 November 2013 | Termination of appointment of Alexander Dodds as a director (2 pages) |
12 November 2013 | Termination of appointment of Alexander Dodds as a secretary (2 pages) |
25 September 2013 | Appointment of John Davenport as a director (3 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 August 2012 | Registered office address changed from 13 King Street Bathgate West Lothian EH48 1NU on 24 August 2012 (1 page) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of Thomas Watt as a director (1 page) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 July 2006 | Return made up to 02/08/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2005 | Return made up to 02/08/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2004 | Return made up to 02/08/04; full list of members (2 pages) |
21 December 2003 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (5 pages) |
1 May 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
7 November 2002 | Partic of mort/charge * (6 pages) |
18 October 2002 | Resolutions
|
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
2 August 2002 | Incorporation (16 pages) |