Company NameBodywork-Pilates Chester Ltd
Company StatusDissolved
Company Number05366082
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Helen Elizabeth Conway
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Chapel 13 Victoria Road
Chester
CH2 2AX
Wales
Director NameMr Nigel Brooks Conway
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Chapel 13 Victoria Road
Chester
CH2 2AX
Wales
Secretary NameMr Nigel Brooks Conway
NationalityBritish
StatusClosed
Appointed01 December 2005(9 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 18 February 2014)
RoleFitness Instructor
Country of ResidenceWales
Correspondence AddressThe Old Chapel 13 Victoria Road
Chester
CH2 2AX
Wales
Director NameMr Nigel Brooks Conway
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Heatherdale Close
Stansty Park Gwersyllt
Wrexham
Clwyd
LL11 4SZ
Wales
Secretary NameMr Nigel Brooks Conway
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Heatherdale Close
Stansty Park Gwersyllt
Wrexham
Clwyd
LL11 4SZ
Wales

Contact

Websitewww.bodywork-pilates.co.uk/

Location

Registered AddressThe Old Chapel
13 Victoria Road
Chester
CH2 2AX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardNewton
Built Up AreaChester

Shareholders

8 at £1Nigel Brooks Conway
80.00%
Ordinary
2 at £1Helen Elizabeth Conway
20.00%
Ordinary

Financials

Year2014
Net Worth-£812
Cash£277
Current Liabilities£4,762

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
22 October 2013Application to strike the company off the register (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 10
(4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 10
(4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 June 2011Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Unit W11 Chester Enterprise Centre, Hoole Bridge Chester Cheshire CH2 3NE on 9 June 2011 (1 page)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Helen Elizabeth Conway on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Nigel Brooks Conway on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Nigel Brooks Conway on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Helen Elizabeth Conway on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Nigel Brooks Conway on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Nigel Brooks Conway on 24 February 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
14 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
13 March 2007Return made up to 16/02/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
27 February 2006Return made up to 16/02/06; full list of members (7 pages)
27 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
16 February 2005Incorporation (10 pages)
16 February 2005Incorporation (10 pages)