Company NameGymophobics (Burton) Limited
Company StatusDissolved
Company Number05110567
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date25 April 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Donna Hubbard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleExercise Centre Manager
Country of ResidenceEngland
Correspondence Address23 Harrow Place
Aston Lodge
Stone
Staffordshire
ST15 8ST
Director NameRichard John Hubbard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Harrow Place
Aston Lodge
Stone
Staffordshire
ST15 8ST
Secretary NameMrs Donna Hubbard
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleExercise Centre Manager
Country of ResidenceEngland
Correspondence Address23 Harrow Place
Aston Lodge
Stone
Staffordshire
ST15 8ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2010Final Gazette dissolved following liquidation (1 page)
25 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-29
(1 page)
6 February 2009Statement of affairs with form 4.19 (9 pages)
6 February 2009Statement of affairs with form 4.19 (9 pages)
6 February 2009Appointment of a voluntary liquidator (1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Registered office changed on 19/01/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page)
19 January 2009Registered office changed on 19/01/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page)
24 July 2008Return made up to 23/04/08; full list of members (4 pages)
24 July 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: forge farm offices, stafford road, aston by stone staffordshire ST15 0BH (1 page)
8 May 2007Registered office changed on 08/05/07 from: forge farm offices, stafford road, aston by stone staffordshire ST15 0BH (1 page)
8 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 May 2006Return made up to 23/04/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 May 2005Return made up to 23/04/05; full list of members (3 pages)
17 May 2005Return made up to 23/04/05; full list of members (3 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed;new director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
8 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
8 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)