Company NameStagym Ltd
Company StatusDissolved
Company Number05246924
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date25 April 2010 (14 years ago)
Previous NameGymophobics (Stafford) Limited

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
Appointed30 September 2004(same day as company formation)
RoleExcercise 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
Appointed30 September 2004(same day as company formation)
RoleGym Manager
Country of ResidenceEngland
Correspondence Address23 Harrow Place
Aston Lodge
Stone
Staffordshire
ST15 8ST
Secretary NameMrs Donna Hubbard
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleExcercise Manager
Country of ResidenceEngland
Correspondence Address23 Harrow Place
Aston Lodge
Stone
Staffordshire
ST15 8ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 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, 10 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)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
(1 page)
29 April 2009Statement of affairs with form 4.19 (7 pages)
29 April 2009Appointment of a voluntary liquidator (1 page)
29 April 2009Statement of affairs with form 4.19 (7 pages)
7 April 2009Company name changed gymophobics (stafford) LIMITED\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed gymophobics (stafford) LIMITED\certificate issued on 08/04/09 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page)
2 April 2009Registered office changed on 02/04/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; 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)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
18 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: forge farm offices, stafford road, aston-by-stone staffordshire ST15 0BH (1 page)
30 May 2007Registered office changed on 30/05/07 from: forge farm offices, stafford road, aston-by-stone staffordshire ST15 0BH (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)
9 November 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Return made up to 30/09/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 October 2005Return made up to 30/09/05; full list of members (3 pages)
21 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
21 October 2004Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
21 October 2004Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Incorporation (16 pages)
30 September 2004Incorporation (16 pages)