Company NameAffordable Fitness Club Limited
Company StatusDissolved
Company Number03979422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2000(23 years, 11 months ago)
Dissolution Date11 June 2009 (14 years, 9 months ago)
Previous NameAAS Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Gillian Patricia Bradney
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2009)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Bull Street
Aston
Oxfordshire
OX18 2DN
Director NameMrs Kathleen Veronica Teresa Bradney
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Apartment
41 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Director NameMr Ronald Kenneth Edward Bradney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2009)
RoleHealth And Fitness
Country of ResidenceEngland
Correspondence AddressThe Apartment
41 Newnham Street
Ely
Cambridgeshire
CB7 4PQ
Secretary NameDennis John Bradney
NationalityBritish
StatusClosed
Appointed01 December 2000(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 11 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Bull Street
Aston
Oxfordshire
OX18 2DN
Director NameMr Matthew Thomas Bradney
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 2006)
RoleHealth Club
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyles Road
Cottenham
Cambridge
Cambridgeshire
CB4 8QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 01 December 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 01 December 2000)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£335,277
Cash£282
Current Liabilities£398,022

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
11 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 2008Liquidators statement of receipts and payments to 20 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 20 September 2008 (6 pages)
30 October 2007Liquidators statement of receipts and payments (6 pages)
29 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2006Appointment of a voluntary liquidator (1 page)
29 September 2006Statement of affairs (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 64 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
20 July 2006Director resigned (1 page)
3 May 2006Annual return made up to 25/04/06 (2 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 July 2005Annual return made up to 25/04/05 (2 pages)
16 December 2004New director appointed (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Annual return made up to 25/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 May 2003Annual return made up to 25/04/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 May 2002Annual return made up to 25/04/02 (4 pages)
8 June 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
18 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 May 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
14 May 2001Annual return made up to 25/04/01 (4 pages)
14 March 2001Registered office changed on 14/03/01 from: sceptre house 169-173 regent street london W1R 8QH (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
2 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
11 July 2000Memorandum and Articles of Association (15 pages)
3 July 2000Company name changed aas sports LIMITED\certificate issued on 03/07/00 (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)