Company NameThe Diet Club Ltd
Company StatusDissolved
Company Number07273405
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Nicholas Anthony Brookes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deerwood Gardens
Standish
Wigan
Lancashire
WN1 2SR
Director NameMr David Antony Cartwright
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southdown Crescent
Newbury Park
Ilford
Essex
IG2 7PT
Director NameMr Andrew Steven Large
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Kiln Lane
Hambleton
Poulton-Le-Fylde
Lancashire
FY6 9AH
Director NameMr John Gordon Thomson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Cottage, Sanfords Farm Wickham Bishops Road
Hatfield Peverel
Chelmsford
CM3 2JL

Location

Registered Address2 Menlo Close
Prenton
Merseyside
CH43 9YD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead

Shareholders

26 at £1John Gordon Thomson
26.00%
Ordinary
25 at £1David Cartwright
25.00%
Ordinary
25 at £1Nicholas Brookes
25.00%
Ordinary
24 at £1Andrew Large
24.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
21 March 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
10 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
31 January 2013Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from C/O Caspa Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 31 January 2013 (1 page)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
13 June 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
17 August 2010Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Mr John Gordon Thomson on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD United Kingdom on 2 August 2010 (1 page)
4 June 2010Incorporation (33 pages)
4 June 2010Incorporation (33 pages)