Ely
Cambridgeshire
CB7 4QZ
Secretary Name | Mrs Jo Giovanna Forman |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 August 2008) |
Role | Health Club |
Correspondence Address | 9 Beech Lane Ely Cambridgeshire CB7 4QZ |
Director Name | Mr David Ian Ambrose Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Street Littleport Ely Cambridgeshire CB6 1LX |
Director Name | Stephen Charles Bradley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 August 2008) |
Role | Gen Manager |
Correspondence Address | 102 Pyhill Bretton Peterborough Cambridgeshire PE3 8QL |
Director Name | Stuart Edmund Flude |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2001) |
Role | Health Club |
Correspondence Address | 16 Herons Close Ely Cambridgeshire CB6 3EF |
Director Name | Mr Steven Murray Roberts |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Radwinter Road Saffron Walden Essex CB11 3HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,506 |
Cash | £89 |
Current Liabilities | £23,383 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2008 | Liquidators statement of receipts and payments to 18 May 2008 (6 pages) |
28 November 2007 | Liquidators statement of receipts and payments (6 pages) |
19 June 2007 | Liquidators statement of receipts and payments (6 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Appointment of a voluntary liquidator (1 page) |
6 June 2006 | Statement of affairs (5 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 39 newnham street ely cambridgeshire CB7 4PQ (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2006 | Annual return made up to 15/12/05 (4 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 December 2004 | Annual return made up to 15/12/04 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 December 2003 | Annual return made up to 15/12/03 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 December 2002 | Annual return made up to 15/12/02 (4 pages) |
26 November 2002 | New director appointed (2 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 April 2002 | New director appointed (1 page) |
8 January 2002 | Annual return made up to 15/12/01 (3 pages) |
24 December 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 December 2000 | Annual return made up to 15/12/00
|
29 September 2000 | Registered office changed on 29/09/00 from: c/o williams jeffery barber international LIMITED sceptre house, 169-173 regent st london, W1R 8QH (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
15 December 1999 | Incorporation (18 pages) |