Company NameFitward Limited
Company StatusDissolved
Company Number02375359
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Kevin Woodhouse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 10 months (closed 12 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGinton Lodge 67 Bishopton Road
Stockton On Tees
Cleveland
TS18 4PE
Director NameMrs Florence Woodhouse
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rostrevor Avenue
Roseworth
Stockton On Tees
Cleveland
TS19 9HY
Secretary NameMrs Florence Woodhouse
NationalityBritish
StatusClosed
Appointed10 December 1992(3 years, 7 months after company formation)
Appointment Duration23 years, 4 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Rostrevor Avenue
Roseworth
Stockton On Tees
Cleveland
TS19 9HY
Director NameMrs Janet Ruth Woodhouse
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleSecretary
Correspondence Address23 Crayke Road
Hartburn
Stockton On Tees
Cleveland
TS18 4EY
Secretary NameMrs Janet Ruth Woodhouse
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1992)
RoleCompany Director
Correspondence Address23 Crayke Road
Hartburn
Stockton On Tees
Cleveland
TS18 4EY

Location

Registered AddressPO Box 403
2 Denby Dale Road
Wakefield
West Yorkshire
WF1 2WT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Kevin Woodhouse
50.00%
Ordinary
49 at £1Nom Woodhouse
49.00%
Ordinary
1 at £1Florence Woodhouse
1.00%
Ordinary

Financials

Year2014
Net Worth£72,239
Cash£516,605

Accounts

Latest Accounts24 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
15 January 2016Application to strike the company off the register (3 pages)
15 January 2016Application to strike the company off the register (3 pages)
18 November 2015Total exemption small company accounts made up to 24 April 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 24 April 2015 (3 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(5 pages)
10 October 2014Total exemption small company accounts made up to 24 April 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 24 April 2014 (3 pages)
25 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 24 April 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 24 April 2013 (4 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 24 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 24 April 2012 (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 24 April 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 24 April 2011 (4 pages)
18 May 2011Director's details changed for Mr Kevin Woodhouse on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Florence Woodhouse on 17 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Mr Kevin Woodhouse on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Florence Woodhouse on 17 May 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 24 April 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 24 April 2010 (4 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (11 pages)
24 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (11 pages)
2 January 2010Total exemption small company accounts made up to 24 April 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 24 April 2009 (4 pages)
28 May 2009Return made up to 18/05/09; full list of members (7 pages)
28 May 2009Return made up to 18/05/09; full list of members (7 pages)
5 November 2008Total exemption small company accounts made up to 24 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 24 April 2008 (4 pages)
9 July 2008Return made up to 18/05/08; full list of members (7 pages)
9 July 2008Return made up to 18/05/08; full list of members (7 pages)
1 April 2008Ad 01/03/08-20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
1 April 2008Ad 01/03/08-20/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 October 2007Total exemption small company accounts made up to 24 April 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 24 April 2007 (4 pages)
8 June 2007Return made up to 18/05/07; no change of members (7 pages)
8 June 2007Return made up to 18/05/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 24 April 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 24 April 2006 (4 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
26 May 2006Return made up to 18/05/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 24 April 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 24 April 2005 (4 pages)
15 June 2005Registered office changed on 15/06/05 from: p o box 403 2 denby dale road wakefield WF1 2WT (1 page)
15 June 2005Registered office changed on 15/06/05 from: p o box 403 2 denby dale road wakefield WF1 2WT (1 page)
3 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Total exemption small company accounts made up to 24 April 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 24 April 2004 (4 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Return made up to 22/05/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 24 April 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 24 April 2003 (4 pages)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
28 May 2003Return made up to 22/05/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 24 April 2002 (4 pages)
5 September 2002Total exemption small company accounts made up to 24 April 2002 (4 pages)
5 June 2002Return made up to 30/05/02; full list of members (7 pages)
5 June 2002Return made up to 30/05/02; full list of members (7 pages)
13 July 2001Total exemption small company accounts made up to 24 April 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 24 April 2001 (4 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 24 April 2000 (5 pages)
19 September 2000Accounts for a small company made up to 24 April 2000 (5 pages)
30 May 2000Return made up to 30/05/00; full list of members (6 pages)
30 May 2000Return made up to 30/05/00; full list of members (6 pages)
3 May 2000Return made up to 30/05/99; full list of members (6 pages)
3 May 2000Return made up to 30/05/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 24 April 1999 (4 pages)
29 July 1999Accounts for a small company made up to 24 April 1999 (4 pages)
2 July 1999Registered office changed on 02/07/99 from: 14 lorrain grove norton stockton TS20 1JT (1 page)
2 July 1999Registered office changed on 02/07/99 from: 14 lorrain grove norton stockton TS20 1JT (1 page)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
13 October 1998Director's particulars changed (1 page)
24 July 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
24 July 1998Return made up to 30/05/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(4 pages)
21 July 1998Accounts for a small company made up to 24 April 1998 (4 pages)
21 July 1998Accounts for a small company made up to 24 April 1998 (4 pages)
23 September 1997Accounts for a small company made up to 24 April 1997 (4 pages)
23 September 1997Accounts for a small company made up to 24 April 1997 (4 pages)
5 June 1997Return made up to 30/05/97; no change of members (4 pages)
5 June 1997Return made up to 30/05/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 24 April 1996 (4 pages)
3 September 1996Accounts for a small company made up to 24 April 1996 (4 pages)
26 May 1996Return made up to 30/05/96; full list of members (6 pages)
26 May 1996Return made up to 30/05/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 24 April 1995 (4 pages)
14 August 1995Accounts for a small company made up to 24 April 1995 (4 pages)
18 May 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 May 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 April 1989Incorporation (9 pages)
24 April 1989Incorporation (9 pages)