Company NameL F W (Bristol) Limited
Company StatusDissolved
Company Number05422074
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Jayne Bagnall
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address37 Broomhill Avenue
Worksop
Nottinghamshire
S81 7QP
Director NameMr Atul Katwa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 11 August 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 The Fairway
Alsager
Stoke-On-Trent
ST7 2AZ
Director NameCaroline Bagnall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWynnstay
Bristol Road Hardwicke
Gloucester
Gloucestershire
GL2 4RF
Wales
Director NameMark Jonathon Bagnall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleAdministrator
Correspondence Address37 Broomhill Avenue
Worksop
Nottinghamshire
S81 7QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Atul Katwa
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,220
Cash£901
Current Liabilities£18,244

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
5 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Registered office address changed from 1 the Fairway Alsager Stoke-on-Trent Staffordshire ST7 2AZ to 20 Crewe Road Sandbach Cheshire CW11 4NE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 1 the Fairway Alsager Stoke-on-Trent Staffordshire ST7 2AZ to 20 Crewe Road Sandbach Cheshire CW11 4NE on 29 September 2014 (1 page)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from 37 Broomhill Avenue, Gateford Worksop Nottinghamshire S81 7QP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 37 Broomhill Avenue, Gateford Worksop Nottinghamshire S81 7QP on 12 July 2010 (1 page)
12 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Appointment of Mr Atul Katwa as a director (2 pages)
26 October 2009Termination of appointment of Caroline Bagnall as a director (1 page)
26 October 2009Appointment of Mr Atul Katwa as a director (2 pages)
26 October 2009Termination of appointment of Caroline Bagnall as a director (1 page)
2 October 2009Appointment terminated director mark bagnall (1 page)
2 October 2009Appointment terminated director mark bagnall (1 page)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
6 May 2009Return made up to 12/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 12/04/08; full list of members (4 pages)
1 August 2008Return made up to 12/04/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
18 July 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 April 2006Return made up to 12/04/06; full list of members (2 pages)
26 April 2006Return made up to 12/04/06; full list of members (2 pages)
6 April 2006Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2006Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (1 page)
2 July 2005New director appointed (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
12 April 2005Incorporation (16 pages)
12 April 2005Incorporation (16 pages)