Company NameWeigh Away (UK) Limited
Company StatusDissolved
Company Number03711001
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Hawkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Watling Crescent
Chester
CH4 7HD
Wales
Director NameMrs Sarah Jane Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleSlimming Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Watling Crescent
Chester
CH4 7HD
Wales
Secretary NameMrs Sarah Jane Hawkins
NationalityBritish
StatusClosed
Appointed12 September 2004(5 years, 7 months after company formation)
Appointment Duration8 years (closed 18 September 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Watling Crescent
Chester
CH4 7HD
Wales
Director NameRichard Jonathan Keith Symes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Clarendon Close
Belgrave Park
Chester
CH4 7BL
Wales
Secretary NameRichard Jonathan Keith Symes
NationalityBritish
StatusResigned
Appointed10 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Clarendon Close
Belgrave Park
Chester
CH4 7BL
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThird Floor
51 Hamilton Square
Birkenhead
Merseyside
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3
(5 pages)
25 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 3
(5 pages)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 November 2010Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 5 November 2010 (1 page)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 March 2009Accounts made up to 28 February 2009 (1 page)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
20 March 2008Return made up to 10/02/08; full list of members (4 pages)
20 March 2008Return made up to 10/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
26 March 2007Return made up to 10/02/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 April 2006Return made up to 10/02/06; full list of members (3 pages)
4 April 2006Return made up to 10/02/06; full list of members (3 pages)
23 February 2006Return made up to 10/02/05; full list of members (3 pages)
23 February 2006Return made up to 10/02/05; full list of members (3 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 December 2004Registered office changed on 29/12/04 from: 37 watling crescent handbridge chester cheshire CH4 7HD (1 page)
29 December 2004Registered office changed on 29/12/04 from: 37 watling crescent handbridge chester cheshire CH4 7HD (1 page)
23 November 2004Return made up to 10/02/04; full list of members (7 pages)
23 November 2004Return made up to 10/02/04; full list of members (7 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 20 clarendon close chester CH4 7BL (1 page)
4 May 2004Registered office changed on 04/05/04 from: 20 clarendon close chester CH4 7BL (1 page)
16 February 2004Return made up to 10/02/03; full list of members (7 pages)
16 February 2004Return made up to 10/02/03; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 10/02/02; full list of members (7 pages)
27 February 2002Return made up to 10/02/02; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
13 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2000Return made up to 10/02/00; full list of members (7 pages)
29 March 2000Return made up to 10/02/00; full list of members (7 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
11 March 1999Ad 03/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 March 1999Ad 03/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 1999Incorporation (13 pages)