Company NameThe Gym Limited
Company StatusDissolved
Company Number02957267
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMargaret Joan Staunton
NationalityBritish
StatusCurrent
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address77 Stafford Avenue
New Balderton
Newark
Nottinghamshire
NG24 3EQ
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameAnthony Staunton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleGymnasium Proprietor
Correspondence Address77 Stafford Avenue
Balderton
Newark
Nottinghamshire
NG24 3EQ
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameThomas Edward Staunton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 1999)
RoleRetired
Correspondence Address77 Stafford Avenue
New Balderton
Newark
Nottinghamshire
NG24 3EQ
Director NameRichard John Hodgkinson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2000)
RoleCompany Director
Correspondence Address1 Elms Farm Cottages
Frieston Heath Caythorpe
Grantham
Lincolnshire
NG32 3HD

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

25 June 2002Dissolved (1 page)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
6 February 2001Appointment of a voluntary liquidator (1 page)
6 February 2001Statement of affairs (5 pages)
18 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2001Registered office changed on 08/01/01 from: 39-41 carter gate newark nottingham (1 page)
11 October 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
10 August 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1998Return made up to 10/08/98; full list of members (6 pages)
16 March 1998Full accounts made up to 31 August 1997 (7 pages)
15 October 1997Return made up to 10/08/97; no change of members (4 pages)
3 October 1997Full accounts made up to 31 August 1996 (7 pages)
2 August 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 02/08/96
(6 pages)
30 June 1996Full accounts made up to 31 August 1995 (5 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Return made up to 10/08/95; full list of members (6 pages)