Company NameFirehouse Fitness Ltd
Company StatusDissolved
Company Number08658548
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date16 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert McGuigan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameDennis Lee Roebuck
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Hopefield Avenue
Sheffield
S12 4XA
Secretary NameDennis Lee Roebuck
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 Hopefield Avenue
Sheffield
S12 4XA
Director NameMr Dennis Lee Roebuck
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2015(1 year, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Salters Road
Newcastle Upon Tyne
NE3 4HN

Location

Registered AddressWilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Dennis Lee Roebuck
50.00%
Ordinary
1 at £1Robert Mcguigan
50.00%
Ordinary

Financials

Year2014
Turnover£12,467
Gross Profit£11,617
Net Worth-£1,828
Cash£2,170
Current Liabilities£19,394

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

3 November 2016Delivered on: 5 November 2016
Persons entitled: Donbac Limited T/a Finance for Enterprise

Classification: A registered charge
Outstanding

Filing History

16 February 2022Final Gazette dissolved following liquidation (1 page)
16 November 2021Return of final meeting in a creditors' voluntary winding up (21 pages)
13 April 2021Liquidators' statement of receipts and payments to 8 April 2021 (18 pages)
20 May 2020Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 20 May 2020 (2 pages)
5 May 2020Registered office address changed from Centaur House, 91 Great George Street Great George Street Leeds LS1 3BR England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 5 May 2020 (2 pages)
1 May 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 April 2020Appointment of a voluntary liquidator (3 pages)
25 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
(1 page)
25 April 2020Statement of affairs (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 March 2019Registered office address changed from 349 Salters Road Newcastle upon Tyne NE3 4HN England to Centaur House, 91 Great George Street Great George Street Leeds LS1 3BR on 19 March 2019 (1 page)
27 February 2019Termination of appointment of Dennis Lee Roebuck as a director on 27 February 2019 (1 page)
27 February 2019Director's details changed for Mr Robert Mcguigan on 27 February 2019 (2 pages)
31 May 2018Cessation of Robert Mcguigan as a person with significant control on 21 August 2017 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
31 May 2018Cessation of Dennis Lee Roebuck as a person with significant control on 21 August 2017 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 May 2018Notification of Medicolegal Direct Reports Limited as a person with significant control on 21 August 2017 (2 pages)
13 April 2018Registered office address changed from 18 Fieldmoor Lodge Pudsey LS28 8BF England to 349 Salters Road Newcastle upon Tyne NE3 4HN on 13 April 2018 (1 page)
13 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 January 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
13 January 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 November 2016Registration of charge 086585480001, created on 3 November 2016 (20 pages)
5 November 2016Registration of charge 086585480001, created on 3 November 2016 (20 pages)
13 October 2016Registered office address changed from 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN to 18 Fieldmoor Lodge Pudsey LS28 8BF on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN to 18 Fieldmoor Lodge Pudsey LS28 8BF on 13 October 2016 (1 page)
28 September 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
20 August 2015Appointment of Mr Dennis Lee Roebuck as a director on 19 August 2015 (2 pages)
20 August 2015Appointment of Mr Dennis Lee Roebuck as a director on 19 August 2015 (2 pages)
12 June 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
12 June 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
8 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
8 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
4 November 2014Director's details changed for Robert Mcguigan on 26 April 2014 (2 pages)
4 November 2014Director's details changed for Robert Mcguigan on 26 April 2014 (2 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
10 October 2014Registered office address changed from 37 Myrtle Close Sheffield S2 3HW England to 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 37 Myrtle Close Sheffield S2 3HW England to 10 Gleadless Mount Gleadless Town End Sheffield S12 2LN on 10 October 2014 (2 pages)
27 March 2014Registered office address changed from 11 Hopefield Avenue Sheffield S12 4XA England on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 11 Hopefield Avenue Sheffield S12 4XA England on 27 March 2014 (1 page)
26 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
26 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 December 2013Termination of appointment of Dennis Roebuck as a secretary (1 page)
17 December 2013Termination of appointment of Dennis Roebuck as a secretary (1 page)
4 December 2013Termination of appointment of Dennis Roebuck as a director (1 page)
4 December 2013Termination of appointment of Dennis Roebuck as a director (1 page)
26 November 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 2
(4 pages)
21 August 2013Incorporation (38 pages)
21 August 2013Incorporation (38 pages)