Company NameBlast Fitness Training Limited
Company StatusDissolved
Company Number08870391
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Stephen James Roger Tighe
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fairfield Road
Bridlington
YO15 3DR
Director NameMr Charles Edward Kilburn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMicro Unit A Bridlington Business Park
Bessingby Way
Bridlington
East Yorkshire
YO16 4SJ

Location

Registered AddressThe Chapel
Bridge Street
Driffield
North Humberside
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

55 at £1Stephen James Roger Tighe
55.00%
Ordinary
45 at £1Charles Edward Kilburn
45.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 June 2023Final Gazette dissolved following liquidation (1 page)
13 March 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
29 November 2022Appointment of a voluntary liquidator (4 pages)
29 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
(1 page)
29 November 2022Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 29 November 2022 (2 pages)
29 November 2022Statement of affairs (9 pages)
28 July 2022Current accounting period extended from 31 January 2022 to 31 July 2022 (1 page)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 January 2020Change of details for Mr Stephen James Roger Tighe as a person with significant control on 23 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Stephen James Roger Tighe on 23 January 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 March 2016Termination of appointment of Charles Edward Kilburn as a director on 24 February 2016 (2 pages)
10 March 2016Termination of appointment of Charles Edward Kilburn as a director on 24 February 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(47 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 100
(47 pages)