Company NameGetfitwellness Limited
Company StatusDissolved
Company NumberSC277527
CategoryPrivate Limited Company
Incorporation Date17 December 2004(19 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)
Previous NamesHealthcoaching4 Limited and The Lean Team Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Frederick Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(8 years, 5 months after company formation)
Appointment Duration3 years (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Alan Mark Kershaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(9 years, 5 months after company formation)
Appointment Duration2 years (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Alan Mark Kershaw
StatusClosed
Appointed01 July 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2016)
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Todd Donnelly
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Trehurst Street
Clapton
London
E5 0EB
Director NameMr Christopher Simon Gorman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRavenswood Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AN
Scotland
Director NameBrayley John Pearce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Trehurst Street
London
E5 0EB
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed17 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMr Nigel Brabbins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Overthorpe
Banbury
Oxfordshire
OX17 2AE
Director NameMrs Penelope Julie Tembra
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Honeycroft Drive
St. Albans
Hertfordshire
AL4 0GF
Secretary NameMrs Penelope Julie Tembra
StatusResigned
Appointed31 May 2010(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence Address5th Floor
Winchester House 259-269 Old Marylebone Road
London
NW1 5RA
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 December 2008(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

83.4k at £1Getfit Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£151,056
Current Liabilities£91,396

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016Application to strike the company off the register (3 pages)
15 March 2016Application to strike the company off the register (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
25 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 83,371
(4 pages)
25 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 83,371
(4 pages)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Termination of appointment of Penelope Tembra as a director (1 page)
3 July 2014Appointment of Mr Alan Mark Kershaw as a secretary (2 pages)
3 July 2014Termination of appointment of Penelope Tembra as a director (1 page)
3 July 2014Termination of appointment of Penelope Tembra as a secretary (1 page)
30 June 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
30 June 2014Appointment of Mr Alan Mark Kershaw as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 83,371
(4 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 83,371
(4 pages)
11 June 2013Appointment of Mr John Frederick Smith as a director (2 pages)
11 June 2013Appointment of Mr John Frederick Smith as a director (2 pages)
10 June 2013Termination of appointment of Nigel Brabbins as a director (1 page)
10 June 2013Termination of appointment of Nigel Brabbins as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 May 2011Termination of appointment of Todd Donnelly as a director (1 page)
10 May 2011Termination of appointment of Todd Donnelly as a director (1 page)
20 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 20 April 2011 (1 page)
3 February 2011Full accounts made up to 31 July 2010 (12 pages)
3 February 2011Full accounts made up to 31 July 2010 (12 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
4 January 2011Director's details changed for Todd Donnelly on 10 December 2010 (2 pages)
4 January 2011Director's details changed for Todd Donnelly on 10 December 2010 (2 pages)
23 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages)
23 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
23 June 2010Appointment of Mrs Penelope Julie Tembra as a secretary (2 pages)
23 June 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 July 2009 (12 pages)
3 February 2010Full accounts made up to 31 July 2009 (12 pages)
28 August 2009Amended accounts made up to 31 March 2007 (5 pages)
28 August 2009Amended accounts made up to 31 March 2007 (5 pages)
16 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
30 January 2009Return made up to 17/12/08; full list of members (4 pages)
22 January 2009Appointment terminate, director and secretary brayley john pearce logged form (2 pages)
22 January 2009Appointment terminate, director and secretary brayley john pearce logged form (2 pages)
20 January 2009Director appointed penelope tembra (2 pages)
20 January 2009Director appointed nigel brabbins (5 pages)
20 January 2009Appointment terminated director christopher gorman (1 page)
20 January 2009Appointment terminated secretary david kaye (1 page)
20 January 2009Secretary appointed maclay murray and spens LLP (2 pages)
20 January 2009Director appointed nigel brabbins (5 pages)
20 January 2009Registered office changed on 20/01/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
20 January 2009Director appointed penelope tembra (2 pages)
20 January 2009Appointment terminated secretary david kaye (1 page)
20 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
20 January 2009Registered office changed on 20/01/2009 from 6TH floor lomond house 9 george square glasgow G2 1DY (1 page)
20 January 2009Appointment terminated director brayley pearce (1 page)
20 January 2009Appointment terminated director christopher gorman (1 page)
20 January 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 alignment with parent or subsidiary (1 page)
20 January 2009Secretary appointed maclay murray and spens LLP (2 pages)
20 January 2009Appointment terminated director brayley pearce (1 page)
21 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Return made up to 17/12/07; full list of members (2 pages)
22 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
17 January 2008Registered office changed on 17/01/08 from: 9 clairmont gardens glasgow G3 7LW (1 page)
22 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 January 2007Return made up to 17/12/06; full list of members (10 pages)
26 January 2007Return made up to 17/12/06; full list of members (10 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Company name changed the lean team LIMITED\certificate issued on 28/09/06 (3 pages)
28 September 2006Company name changed the lean team LIMITED\certificate issued on 28/09/06 (3 pages)
10 July 2006Ad 31/05/06--------- £ si 16671@1=16671 £ ic 66700/83371 (3 pages)
10 July 2006Ad 31/05/06--------- £ si 16671@1=16671 £ ic 66700/83371 (3 pages)
6 January 2006Return made up to 17/12/05; full list of members (8 pages)
6 January 2006Return made up to 17/12/05; full list of members (8 pages)
15 September 2005Ad 01/08/05--------- £ si 6700@1=6700 £ ic 66700/73400 (3 pages)
15 September 2005Ad 01/08/05--------- £ si 6700@1=6700 £ ic 66700/73400 (3 pages)
3 August 2005Ad 01/08/05--------- £ si 6700@1=6700 £ ic 60000/66700 (3 pages)
3 August 2005Ad 01/08/05--------- £ si 6700@1=6700 £ ic 60000/66700 (3 pages)
7 June 2005Company name changed HEALTHCOACHING4 LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed HEALTHCOACHING4 LIMITED\certificate issued on 07/06/05 (2 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2004Incorporation (16 pages)
17 December 2004Incorporation (16 pages)