Maidenhead
Berkshire
SL6 6AG
Director Name | Mr Martyn Colin Corke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Acer Drive West End Woking Surrey GU24 9XH |
Secretary Name | Mr Maryn Corke |
---|---|
Status | Closed |
Appointed | 02 May 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2015) |
Role | Company Director |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Andrew Leyland Day |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baronsmede Ealing London W5 4LS |
Secretary Name | Andrew Leyland Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baronsmede Ealing London W5 4LS |
Secretary Name | Ian Lamaison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Aldbury Avairy Road Pyrford Woking Surrey GU22 8TU |
Director Name | Mr Richard Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(10 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Haydons Road Wimbleton London SW19 1HL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at £1 | Integrated Fitness (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£136,049 |
Current Liabilities | £285,786 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (10 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 9 August 2014 (10 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 9 August 2014 (10 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (9 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (9 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 9 August 2013 (9 pages) |
17 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 August 2012 | Statement of affairs with form 4.19 (10 pages) |
17 August 2012 | Resolutions
|
8 August 2012 | Registered office address changed from 1st-3rd Floor 47 High Street Maidenhead Berkshire SL6 1JT on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 1st-3rd Floor 47 High Street Maidenhead Berkshire SL6 1JT on 8 August 2012 (2 pages) |
2 May 2012 | Appointment of Mr Maryn Corke as a secretary on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Ian Lamaison as a secretary on 2 May 2012 (1 page) |
2 May 2012 | Appointment of Mr Maryn Corke as a secretary on 2 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Ian Lamaison as a secretary on 2 May 2012 (1 page) |
20 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
28 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 April 2010 | Director's details changed for Andy Mackiewicz on 23 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Martyn Colin Corke on 23 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 December 2009 | Termination of appointment of Richard Taylor as a director (2 pages) |
2 May 2009 | (9 pages) |
21 April 2009 | Director appointed richard taylor (2 pages) |
6 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 November 2008 | Return made up to 23/03/08; full list of members (3 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from suite 7-11 3-6 the colonnade high street maidenhead berkshire SL6 1QL (1 page) |
29 May 2008 | (7 pages) |
18 February 2008 | New director appointed (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 June 2005 | Return made up to 23/03/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 June 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 14 chatsworth road ealing london W5 3DB (1 page) |
29 December 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
11 July 2003 | Ad 23/03/99--------- £ si 1@1 (2 pages) |
27 June 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 February 2003 | Resolutions
|
9 May 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 November 2001 | Accounts made up to 5 April 2001 (5 pages) |
28 November 2001 | Accounts made up to 5 April 2001 (5 pages) |
28 November 2001 | Resolutions
|
21 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Full accounts made up to 5 April 2000 (4 pages) |
4 January 2001 | Full accounts made up to 5 April 2000 (4 pages) |
10 August 2000 | Return made up to 23/03/00; full list of members (6 pages) |
16 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
23 March 1999 | Incorporation (13 pages) |