Company NameLadies World Limited
Company StatusDissolved
Company Number03627542
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameStudio One Fitness Limited

Business Activity

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

Directors

Director NameEileen Mary Fryatt-Davies
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Road
Ross On Sea
Colwyn Bay
Conway
LL28 4DJ
Wales
Secretary NameAnne Bateson
NationalityBritish
StatusClosed
Appointed07 September 1998(same day as company formation)
RoleSecretary
Correspondence Address7 Heydon Close
Meanwood
Leeds
West Yorkshire
LS6 4QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley Hill House
Burley Road
Leeds
LS4 2PU
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,714
Cash£2,263
Current Liabilities£36,807

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
2 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
2 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Director's particulars changed (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 September 2002Return made up to 07/09/02; full list of members (6 pages)
9 March 2002Return made up to 07/09/01; full list of members (6 pages)
8 February 2002Nc inc already adjusted 01/01/01 (2 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2002Ad 01/01/01--------- £ si [email protected]=1 £ ic 100/101 (2 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 November 2000Return made up to 17/10/00; no change of members (4 pages)
7 September 2000Memorandum and Articles of Association (9 pages)
30 August 2000Company name changed studio one fitness LIMITED\certificate issued on 31/08/00 (2 pages)
16 September 1999Return made up to 07/09/99; full list of members (6 pages)
7 September 1999Accounting reference date extended from 30/09/99 to 29/02/00 (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 1998New secretary appointed (2 pages)
7 September 1998Incorporation (16 pages)