Company NameFitness Finnesse Limited
DirectorDennis Adrian Midwood
Company StatusDissolved
Company Number04573892
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Directors

Director NameDennis Adrian Midwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Hullen Edge Gardens
Hullen Edge
Elland
West Yorkshire
HX5 0QR
Secretary NameKeith Midwood
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleSupervisor
Correspondence Address14 Netherton Moor Road
Netherton
Huddersfield York
HD4 7JE
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressKroll 5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 May 2007Dissolved (1 page)
15 February 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (7 pages)
19 October 2006S/S release of liquidator (1 page)
10 October 2006Appointment of a voluntary liquidator (1 page)
13 June 2006Liquidators statement of receipts and payments (7 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
21 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
6 June 2003Statement of affairs (7 pages)
6 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2003Appointment of a voluntary liquidator (1 page)
2 June 2003Registered office changed on 02/06/03 from: west house king cross road halifax west yorkshire HX1 1EB (1 page)
23 May 2003Appointment of receiver/manager (2 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
13 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
11 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)