Company NameBodywill Limited
Company StatusDissolved
Company Number03258251
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameDaniel Terence O'Brien
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address47 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Director NameLewis Isadore Leader
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusClosed
Appointed17 April 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleProperty Developer
Correspondence Address233 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameDror Pasher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleProperty Developer
Correspondence Address44c Belsize Avenue
London
NW3 4AE
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameFrances Elizabeth McLeman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 17 January 1997)
RoleSolicitor
Correspondence Address1 Homewood Road
St Albans
Hertfordshire
AL1 4BE
Secretary NameDavid Arthur Robins
NationalityBritish
StatusResigned
Appointed14 October 1996(1 week, 5 days after company formation)
Appointment Duration3 months (resigned 17 January 1997)
RoleSolicitor
Correspondence AddressLower Chidden Farmhouse
Chidden
Hampshire
PO7 4TD
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed17 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSandiway House
Littledales Lane Hartford
Northwich
Cheshire
CW8 2YA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2003Secretary resigned (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (2 pages)
14 May 2003Full accounts made up to 31 December 2002 (7 pages)
13 September 2002New secretary appointed (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (7 pages)
1 October 2001Full accounts made up to 31 December 2000 (7 pages)
21 June 2001Return made up to 08/06/01; full list of members (7 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
11 January 2000Secretary's particulars changed (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 July 1999Return made up to 08/06/99; no change of members (4 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Return made up to 31/07/98; no change of members (4 pages)
2 November 1997Return made up to 15/10/97; full list of members (7 pages)
16 October 1997Registered office changed on 16/10/97 from: adelaide house london bridge london EC4R 9HA (1 page)
25 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 March 1997Memorandum and Articles of Association (24 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 February 1997New secretary appointed (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
19 October 1996New secretary appointed (2 pages)
2 October 1996Incorporation (15 pages)