Company NameCS Fitness Limited
Company StatusDissolved
Company Number06341075
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date29 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDaniel Jonathan Clark
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleSales Director
Correspondence Address8 Embsay Close
Belmont Park
Bolton
BL1 7EJ
Director NameIan Trevor Scothern
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenshall 164 Skipton Road
Barnoldswick
Lancashire
BB18 6HQ
Director NameMichael Graeme Scothern
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RolePurchasing & Sales
Correspondence AddressThe Elms
Skipton Road
Barnoldswick
Lancashire
BB18 6HQ
Secretary NameMr David James Scothern
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples
27 York Fields
Barnoldswick
Lancashire
BB18 5DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit B, Shipley Wharf. Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 February 2012Final Gazette dissolved following liquidation (1 page)
29 November 2011Return of final meeting in a creditors' voluntary winding up (19 pages)
29 November 2011Return of final meeting in a creditors' voluntary winding up (19 pages)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-24
(1 page)
30 November 2010Statement of affairs with form 4.19 (4 pages)
30 November 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Statement of affairs with form 4.19 (4 pages)
30 November 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2010Registered office address changed from Croft House, Station Road Barnoldswick Lancashire BB18 5NA on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Croft House, Station Road Barnoldswick Lancashire BB18 5NA on 11 November 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 October 2008Return made up to 13/08/08; full list of members (5 pages)
8 October 2008Return made up to 13/08/08; full list of members (5 pages)
27 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
27 November 2007Ad 13/08/07--------- £ si 95@1=95 £ ic 1/96 (2 pages)
27 November 2007Accounting reference date shortened from 31/08/08 to 31/07/08 (1 page)
27 November 2007Ad 13/08/07--------- £ si 95@1=95 £ ic 1/96 (2 pages)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2007New director appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (1 page)
24 September 2007New director appointed (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New secretary appointed (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Incorporation (16 pages)