Company NameBodysystems Limited
Company StatusDissolved
Company Number04482502
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date14 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDawn Hilary Alvey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Cornerstone
16 Wrelton Hall Gardens
Wrelton Near Pickering
North Yorkshire
YO18 8PF
Director NameTimothy Alvey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleEngineer
Correspondence AddressThe Cornerstone
16 Wrelton Hall Gardens Wrelton
Pickering
North Yorkshire
YO18 8PF
Secretary NameDawn Hilary Alvey
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Cornerstone
16 Wrelton Hall Gardens
Wrelton Near Pickering
North Yorkshire
YO18 8PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tenon
100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£34,483
Current Liabilities£315,568

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved following liquidation (1 page)
14 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Dissolution deferment (1 page)
27 October 2009Dissolution deferment (1 page)
27 October 2009Completion of winding up (1 page)
27 October 2009Completion of winding up (1 page)
21 September 2007Order of court to wind up (2 pages)
21 September 2007Order of court to wind up (2 pages)
1 September 2007Administrator's progress report (21 pages)
1 September 2007Notice of end of Administration (19 pages)
1 September 2007Notice of end of Administration (19 pages)
1 September 2007Administrator's progress report (21 pages)
20 August 2007Order of court to wind up (1 page)
20 August 2007Order of court to wind up (1 page)
15 March 2007Result of meeting of creditors (5 pages)
15 March 2007Result of meeting of creditors (5 pages)
22 February 2007Statement of administrator's proposal (26 pages)
22 February 2007Statement of administrator's proposal (26 pages)
14 February 2007Registered office changed on 14/02/07 from: the cornerstone 16 wrelton hall gardens wrelton near pickering north yorkshire YO18 8PF (1 page)
14 February 2007Registered office changed on 14/02/07 from: the cornerstone 16 wrelton hall gardens wrelton near pickering north yorkshire YO18 8PF (1 page)
7 February 2007Appointment of an administrator (1 page)
7 February 2007Appointment of an administrator (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 November 2005Return made up to 10/07/05; full list of members (7 pages)
21 November 2005Return made up to 10/07/05; full list of members (7 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 October 2004Return made up to 10/07/04; full list of members (7 pages)
14 October 2004Return made up to 10/07/04; full list of members (7 pages)
7 November 2003Return made up to 10/07/03; full list of members (7 pages)
7 November 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2003Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)