Company NameFitview Limited
Company StatusDissolved
Company Number03898960
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Dissolution Date24 May 2023 (11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Kenny
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2000(11 months after company formation)
Appointment Duration22 years, 6 months (closed 24 May 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameMr Simon Joseph Kenny
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed22 November 2000(11 months after company formation)
Appointment Duration22 years, 6 months (closed 24 May 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Secretary NameMrs Mary Kenny
NationalityIrish
StatusClosed
Appointed22 November 2000(11 months after company formation)
Appointment Duration22 years, 6 months (closed 24 May 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressForest Lodge
Moylisha
Tullow
Co Carlow
Irish
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mary Kenny
50.00%
Ordinary
1 at £1Simon J. Kenny
50.00%
Ordinary

Financials

Year2014
Net Worth£751,771
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 December 2000Delivered on: 22 December 2000
Satisfied on: 19 September 2013
Persons entitled: Icc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee other than those arising under a regulated consumer credit agreement (as defined therein).
Particulars: Fixed charge over the l/h property k/a plot 202 benbow house. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2000Delivered on: 20 December 2000
Satisfied on: 19 September 2013
Persons entitled: Icc Bank PLC

Classification: Legal charge
Secured details: The principal sum of £550,000 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a plot 202 benbow house bankside london.
Fully Satisfied

Filing History

24 May 2023Final Gazette dissolved following liquidation (1 page)
24 February 2023Return of final meeting in a members' voluntary winding up (10 pages)
24 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-08
(1 page)
22 August 2022Registered office address changed from 2 Harrison Road Halifax West Yorkshire HX1 2AG to 46 Prescott Street Halifax West Yorkshire HX1 2QW on 22 August 2022 (2 pages)
22 August 2022Declaration of solvency (5 pages)
22 August 2022Appointment of a voluntary liquidator (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
30 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (10 pages)
24 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
25 August 2019Micro company accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Satisfaction of charge 1 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
26 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
9 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2008Return made up to 23/12/07; full list of members (2 pages)
16 January 2008Return made up to 23/12/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
3 January 2006Return made up to 23/12/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
7 February 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 23/12/03; full list of members (7 pages)
16 January 2004Return made up to 23/12/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 April 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
24 April 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
3 January 2002Return made up to 23/12/01; full list of members (6 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
10 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
20 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000Ad 22/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 December 2000Particulars of mortgage/charge (5 pages)
20 December 2000Particulars of mortgage/charge (5 pages)
29 November 2000Registered office changed on 29/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 November 2000New director appointed (1 page)
29 November 2000New secretary appointed;new director appointed (1 page)
29 November 2000New secretary appointed;new director appointed (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (1 page)
23 December 1999Incorporation (16 pages)
23 December 1999Incorporation (16 pages)