Company NameGymophobics Halifax Ltd
Company StatusDissolved
Company Number05492221
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameBarry Shaw
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Markham Mount
Halifax
West Yorkshire
HX2 7JT
Secretary NameMrs Joan Shaw
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Markham Mount
Halifax
West Yorkshire
HX2 7JT
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressSuite 5 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

75 at 1Barry Shaw
75.00%
Ordinary
15 at 1Ms Joan Shaw
15.00%
Ordinary
10 at 1Ms Catherine Louise Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth-£30,568
Cash£24,710
Current Liabilities£107,420

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved following liquidation (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved following liquidation (1 page)
8 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (11 pages)
8 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (11 pages)
8 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
8 August 2011Liquidators statement of receipts and payments to 29 July 2011 (11 pages)
8 August 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
6 September 2010Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 10 Princess Street Halifax West Yorkshire HX1 1TS on 6 September 2010 (1 page)
2 September 2010Appointment of a voluntary liquidator (1 page)
2 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-24
(1 page)
2 September 2010Statement of affairs with form 4.19 (15 pages)
2 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 2010Statement of affairs with form 4.19 (15 pages)
2 September 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-26
(1 page)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Barry Shaw on 26 June 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Barry Shaw on 26 June 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
26 June 2009Return made up to 26/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 27/06/08; full list of members (4 pages)
5 August 2008Return made up to 27/06/08; full list of members (4 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Registered office changed on 06/08/07 from: 26 prospect avenue halifax west yorkshire HX2 7HW (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Registered office changed on 06/08/07 from: 26 prospect avenue halifax west yorkshire HX2 7HW (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
10 August 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
27 June 2005Incorporation (13 pages)
27 June 2005Incorporation (13 pages)