Clifton Moor
York
YO30 4XG
Secretary Name | Mr Daniel Wayne Gent |
---|---|
Status | Closed |
Appointed | 26 November 2013(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 January 2019) |
Role | Company Director |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Karen Marie Kennedy Halifax |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystone Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RS |
Secretary Name | Mr Richard Charles Halifax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Greystone Close Burley In Wharfedale Ilkley West Yorkshire LS29 7RS |
Website | bodyfitexpress.co.uk |
---|---|
Telephone | 0113 2363503 |
Telephone region | Leeds |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel Gent 50.00% Ordinary |
---|---|
1 at £1 | Nikki Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £416 |
Current Liabilities | £6,333 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 18 October 2017 (19 pages) |
10 November 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
27 June 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2013 | Termination of appointment of Richard Halifax as a secretary (1 page) |
26 November 2013 | Termination of appointment of Richard Halifax as a secretary (1 page) |
26 November 2013 | Termination of appointment of Karen Halifax as a director (1 page) |
26 November 2013 | Appointment of Ms Nikki Jones as a director (2 pages) |
26 November 2013 | Appointment of Ms Nikki Jones as a director (2 pages) |
26 November 2013 | Termination of appointment of Karen Halifax as a director (1 page) |
26 November 2013 | Appointment of Mr Daniel Wayne Gent as a secretary (1 page) |
26 November 2013 | Appointment of Mr Daniel Wayne Gent as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Company name changed ladyfit express (pudsey) LTD\certificate issued on 08/11/11
|
8 November 2011 | Company name changed ladyfit express (pudsey) LTD\certificate issued on 08/11/11
|
27 September 2011 | Company name changed ladyzone (pudsey) LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Change of name notice (2 pages) |
27 September 2011 | Company name changed ladyzone (pudsey) LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Change of name notice (2 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Karen Marie Kennedy Halifax on 7 September 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
8 September 2008 | Secretary's change of particulars / richard halifax / 08/09/2008 (2 pages) |
8 September 2008 | Director's change of particulars / karen halifax / 08/09/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / richard halifax / 08/09/2008 (2 pages) |
8 September 2008 | Director's change of particulars / karen halifax / 08/09/2008 (1 page) |
8 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 8 ouslethwaite court, worsbrough barnsley south yorkshire S70 6NP (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 8 ouslethwaite court, worsbrough barnsley south yorkshire S70 6NP (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
20 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
7 September 2007 | Incorporation (13 pages) |
7 September 2007 | Incorporation (13 pages) |