Company NameBodyfit Express (Pudsey) Ltd
Company StatusDissolved
Company Number06363761
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date2 January 2019 (5 years, 2 months ago)
Previous NamesLadyzone (Pudsey) Limited and Ladyfit Express (Pudsey) Ltd

Business Activity

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

Directors

Director NameMs Nikki Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2019)
RoleGym Instructor
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Secretary NameMr Daniel Wayne Gent
StatusClosed
Appointed26 November 2013(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2019)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameKaren Marie Kennedy Halifax
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Greystone Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RS
Secretary NameMr Richard Charles Halifax
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Greystone Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RS

Contact

Websitebodyfitexpress.co.uk
Telephone0113 2363503
Telephone regionLeeds

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Gent
50.00%
Ordinary
1 at £1Nikki Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£416
Current Liabilities£6,333

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
30 July 2018Removal of liquidator by court order (13 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
6 January 2018Liquidators' statement of receipts and payments to 18 October 2017 (19 pages)
10 November 2016Registered office address changed from 35 - 39 Lidget Hill Pudsey West Yorkshire LS28 7LJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 10 November 2016 (2 pages)
10 November 2016Registered office address changed from 35 - 39 Lidget Hill Pudsey West Yorkshire LS28 7LJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 10 November 2016 (2 pages)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-19
(1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
27 June 2016Micro company accounts made up to 31 March 2016 (1 page)
27 June 2016Micro company accounts made up to 31 March 2016 (1 page)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Termination of appointment of Richard Halifax as a secretary (1 page)
26 November 2013Termination of appointment of Richard Halifax as a secretary (1 page)
26 November 2013Termination of appointment of Karen Halifax as a director (1 page)
26 November 2013Appointment of Ms Nikki Jones as a director (2 pages)
26 November 2013Appointment of Ms Nikki Jones as a director (2 pages)
26 November 2013Termination of appointment of Karen Halifax as a director (1 page)
26 November 2013Appointment of Mr Daniel Wayne Gent as a secretary (1 page)
26 November 2013Appointment of Mr Daniel Wayne Gent as a secretary (1 page)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed ladyfit express (pudsey) LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
8 November 2011Company name changed ladyfit express (pudsey) LTD\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-21
(2 pages)
27 September 2011Company name changed ladyzone (pudsey) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed ladyzone (pudsey) LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
27 September 2011Change of name notice (2 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
8 September 2008Secretary's change of particulars / richard halifax / 08/09/2008 (2 pages)
8 September 2008Director's change of particulars / karen halifax / 08/09/2008 (1 page)
8 September 2008Secretary's change of particulars / richard halifax / 08/09/2008 (2 pages)
8 September 2008Director's change of particulars / karen halifax / 08/09/2008 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (3 pages)
23 July 2008Registered office changed on 23/07/2008 from 8 ouslethwaite court, worsbrough barnsley south yorkshire S70 6NP (1 page)
23 July 2008Registered office changed on 23/07/2008 from 8 ouslethwaite court, worsbrough barnsley south yorkshire S70 6NP (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
20 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
7 September 2007Incorporation (13 pages)
7 September 2007Incorporation (13 pages)