Aston Lodge
Stone
Staffordshire
ST15 8ST
Director Name | Richard John Hubbard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(same day as company formation) |
Role | Gym Manager |
Country of Residence | England |
Correspondence Address | 23 Harrow Place Aston Lodge Stone Staffordshire ST15 8ST |
Secretary Name | Mrs Donna Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(same day as company formation) |
Role | Excercise Manager |
Country of Residence | England |
Correspondence Address | 23 Harrow Place Aston Lodge Stone Staffordshire ST15 8ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Resolutions
|
29 April 2009 | Statement of affairs with form 4.19 (7 pages) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Statement of affairs with form 4.19 (7 pages) |
7 April 2009 | Company name changed gymophobics (stafford) LIMITED\certificate issued on 08/04/09 (2 pages) |
7 April 2009 | Company name changed gymophobics (stafford) LIMITED\certificate issued on 08/04/09 (2 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 62-63 foregate street stafford staffordshire ST16 2PT (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: forge farm offices, stafford road, aston-by-stone staffordshire ST15 0BH (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: forge farm offices, stafford road, aston-by-stone staffordshire ST15 0BH (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 November 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
21 October 2004 | Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
21 October 2004 | Ad 08/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Incorporation (16 pages) |
30 September 2004 | Incorporation (16 pages) |