Company NameFriendly Gym Lytham Limited
Company StatusDissolved
Company Number06012838
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameEasy Exercise Centres Limited

Business Activity

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

Directors

Director NameMr Howard Peter Landon
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhistlers Nook 2 Mallard Cl
Bar Hill Haven, Wildlife Bar Hillroad
Madeley
Cheshire
CW3 9QR
Secretary NameMichelle Louise Landon
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhistlers Nook
Barhill Wildlife Haven, Barhill Road
Madeley
Cheshire
CW3 9QR
Director NameGarry Andrew Selwyn Lawton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Kings Head Road
Mirfield
West Yorkshire
WF14 9SJ
Director NameMiss Barbara Minshull
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2010)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address10a Ainsworth Road
Weaverham
Northwich
Cheshire
CW8 3LE

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Howard Peter Landon
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,687
Cash£5,032
Current Liabilities£29,414

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
10 March 2015Total exemption small company accounts made up to 30 March 2014 (6 pages)
20 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
27 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Company name changed easy exercise centres LIMITED\certificate issued on 27/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Barbara Minshull as a director (1 page)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Howard Peter Landon on 29 November 2009 (2 pages)
11 January 2010Director's details changed for Miss Barbara Minshull on 29 November 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Garry Lawton as a director (1 page)
23 December 2009Registered office address changed from Whistlers Nook Barhill Wildlife Haven Barhill Road, Madeley Cheshire CW3 9QR on 23 December 2009 (1 page)
23 December 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 December 2009Termination of appointment of Michelle Landon as a secretary (1 page)
23 December 2009Appointment of Miss Barbara Minshull as a director (1 page)
7 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
8 August 2009Director's change of particulars / peter landon / 01/07/2009 (1 page)
6 April 2009Return made up to 29/11/07; full list of members (6 pages)
6 April 2009Return made up to 29/11/08; no change of members (4 pages)
25 March 2009Director appointed garry andrew selwyn lawton (2 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2007 (2 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2006Incorporation (15 pages)