Company NameMinster Health & Fitness Limited
DirectorDuncan Kevin O'Connor
Company StatusDissolved
Company Number03275511
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 5 months ago)
Previous NameApprovedability Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Duncan Kevin O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address7 The Glen
Beverley Parklands
Beverley
North Humberside
HU17 0RB
Secretary NameKaren May O'Connor
NationalityBritish
StatusCurrent
Appointed22 November 1996(2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleResidential Care Manager
Correspondence Address7 The Glen
Beverley Parklands
Beverley
North Humberside
HU17 0RB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 September 2006Dissolved (1 page)
28 June 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2005Appointment of a voluntary liquidator (1 page)
28 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2005Statement of affairs (12 pages)
10 November 2005Registered office changed on 10/11/05 from: priory road beverley east yorkshire HU17 0EW (1 page)
23 June 2005Return made up to 08/11/04; full list of members (3 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
25 February 2004Return made up to 08/11/03; full list of members (10 pages)
24 October 2003Company name changed approvedability LIMITED\certificate issued on 24/10/03 (2 pages)
18 October 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 08/11/02; full list of members (10 pages)
18 March 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
5 December 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 August 2001Registered office changed on 06/08/01 from: 3 swinemoor lane beverley east yorkshire HU17 oju (1 page)
18 June 2001Ad 30/05/01--------- £ si 5263@1=5263 £ ic 100000/105263 (2 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
11 June 2001£ nc 100000/200000 30/05/01 (1 page)
11 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2000Return made up to 08/11/00; full list of members (10 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 October 2000Accounting reference date shortened from 31/01/01 to 31/08/00 (1 page)
10 November 1999Return made up to 08/11/99; full list of members (9 pages)
3 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
19 March 1998Return made up to 08/11/97; full list of members (6 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of contract relating to shares (3 pages)
21 February 1997Ad 09/01/97--------- £ si 95000@1 (2 pages)
24 January 1997Ad 09/01/97--------- £ si 95000@1=95000 £ ic 1/95001 (2 pages)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
14 January 1997£ nc 1000/100000 08/01/97 (1 page)
10 December 1996Registered office changed on 10/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
8 November 1996Incorporation (18 pages)