Company NameGangsters Gym Limited
Company StatusDissolved
Company Number04164306
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)
Previous NameAh Fitness Limited

Business Activity

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

Directors

Secretary NameLydia Winter
NationalityBritish
StatusClosed
Appointed23 December 2001(10 months after company formation)
Appointment Duration6 years, 5 months (closed 04 June 2008)
RoleCompany Director
Correspondence AddressBurley Hill House
Burley Road
Leeds
West Yorkshire
LS4 2PU
Director NameMartin Bateson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(2 years after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address600 Leeds And Bradford Road
Leeds
West Yorkshire
LS13 1HD
Director NameMrs Anne Leslie Bateson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(2 years after company formation)
Appointment Duration5 years, 3 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address600 Leeds And Bradford Road
Leeds
West Yorkshire
LS13 1HD
Director NamePatricia Anne Fisher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 11 March 2002)
RoleBroadcast Journalist
Correspondence Address38 Burley Lane
Horsforth
Leeds
West Yorkshire
LS18 4NR
Director NameEileen Mary Fryatt
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2001(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address14 Church Road
Ross On Sea
Colwyn Bay
Conway
LL28 4DJ
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
23 April 2007Return made up to 20/02/07; full list of members (2 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 20/02/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 20/02/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
24 March 2004Return made up to 20/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
21 June 2003Registered office changed on 21/06/03 from: burley hill house burley road leeds LS4 2PU (1 page)
19 June 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 June 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
(6 pages)
6 June 2003Company name changed ah fitness LIMITED\certificate issued on 06/06/03 (2 pages)
18 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
16 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New director appointed (1 page)
3 April 2002Registered office changed on 03/04/02 from: 38 burley lane horsforth leeds west yorkshire LS18 4NR (1 page)
3 April 2002Director resigned (1 page)
23 April 2001Location of register of members (1 page)
23 April 2001Ad 02/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 April 2001Location of register of directors' interests (1 page)
19 April 2001Memorandum and Articles of Association (19 pages)
13 April 2001Memorandum and Articles of Association (15 pages)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Registered office changed on 09/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 April 2001Director resigned (1 page)
5 April 2001Company name changed business basking LIMITED\certificate issued on 05/04/01 (2 pages)
20 February 2001Incorporation (15 pages)