Company NameGym Instructor Online Ltd
Company StatusDissolved
Company Number08965423
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Dale Simon Turner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2015(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Secretary NameMrs Tillie Rebecca Turner
StatusClosed
Appointed12 February 2015(10 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
Director NameMiss Tillie Rebecca Bloomfield
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Thatchers Wood
Longstanton
Cambridge
CB24 3BX
Secretary NameMr Dale Simon Turner
StatusResigned
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Thatchers Wood
Longstanton
Cambridge
CB24 3BX

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dale Turner
50.00%
Ordinary
1 at £1Tillie Bloomfield
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 April 2019Secretary's details changed for Miss Tillie Rebecca Bloomfield on 1 September 2018 (1 page)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
1 April 2019Change of details for Miss Tillie Rebecca Bloomfield as a person with significant control on 1 September 2018 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
12 February 2015Appointment of Miss Tillie Rebecca Bloomfield as a secretary on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Dale Simon Turner as a secretary on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Dale Simon Turner as a director on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Tillie Rebecca Bloomfield as a director on 12 February 2015 (1 page)
12 February 2015Appointment of Miss Tillie Rebecca Bloomfield as a secretary on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Dale Simon Turner as a secretary on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 11 Thatchers Wood Longstanton Cambridge CB24 3BX United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 12 February 2015 (1 page)
12 February 2015Appointment of Mr Dale Simon Turner as a director on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from 11 Thatchers Wood Longstanton Cambridge CB24 3BX United Kingdom to 42 Pitt Street Barnsley South Yorkshire S70 1BB on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Tillie Rebecca Bloomfield as a director on 12 February 2015 (1 page)
1 April 2014Secretary's details changed for Dale Turner on 1 April 2014 (1 page)
1 April 2014Secretary's details changed for Dale Turner on 1 April 2014 (1 page)
1 April 2014Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Dale Turner on 1 April 2014 (1 page)
1 April 2014Director's details changed for Miss Tillie Bloomfield on 1 April 2014 (2 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(21 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 2
(21 pages)