Dobcross
Oldham
Lancashire
OL3 5RR
Secretary Name | Mrs Deborah Gail Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1997(1 day after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Dobcross Oldham Lancashire OL3 5RR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.gymworld.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0191005 |
Telephone region | Freephone |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Mark Douglas Parkinson 51.00% Ordinary |
---|---|
49 at £1 | Deborah Gail Parkinson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,285 |
Cash | £14,252 |
Current Liabilities | £398,876 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 November 2005 | Delivered on: 2 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 57 plane street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 September 2005 | Delivered on: 15 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 120-122 yorkshire street oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 September 2005 | Delivered on: 9 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 August 2003 | Delivered on: 8 August 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h land and premises 120 and 122 yorkshire street oldham lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 December 1997 | Delivered on: 24 December 1997 Satisfied on: 3 November 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 October 2018 | Liquidators' statement of receipts and payments to 8 August 2018 (16 pages) |
12 October 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (16 pages) |
12 October 2017 | Liquidators' statement of receipts and payments to 8 August 2017 (16 pages) |
24 August 2016 | Registered office address changed from 57 Plane Street, Greenacres Oldham Lancashire OL4 2BX to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 August 2016 (2 pages) |
24 August 2016 | Registered office address changed from 57 Plane Street, Greenacres Oldham Lancashire OL4 2BX to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 August 2016 (2 pages) |
19 August 2016 | Statement of affairs with form 4.19 (15 pages) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Statement of affairs with form 4.19 (15 pages) |
19 August 2016 | Appointment of a voluntary liquidator (2 pages) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
28 August 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
25 July 2006 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 57 plane street greenacres lancashire OL4 2BX (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 57 plane street greenacres lancashire OL4 2BX (1 page) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
4 August 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
1 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 06/02/05; full list of members (2 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
27 August 2004 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (15 pages) |
4 August 2003 | Full accounts made up to 30 April 2003 (15 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
28 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
28 November 2002 | Full accounts made up to 30 April 2002 (14 pages) |
5 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
2 November 2001 | Full accounts made up to 30 April 2001 (13 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 120-122 yorkshire street oldham lancashire OL1 1ST (1 page) |
7 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
7 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
2 June 2000 | Full accounts made up to 30 April 1998 (12 pages) |
2 June 2000 | Full accounts made up to 30 April 1998 (12 pages) |
5 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
5 May 2000 | Return made up to 06/02/00; full list of members (6 pages) |
26 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
11 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
11 April 1998 | Return made up to 06/02/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
24 December 1997 | Particulars of mortgage/charge (6 pages) |
21 August 1997 | Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 1997 | Ad 07/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: the britannia suite international house 82-86 deansgate manchester M32ER (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: the britannia suite international house 82-86 deansgate manchester M32ER (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
6 February 1997 | Incorporation (10 pages) |
6 February 1997 | Incorporation (10 pages) |