BODY WELLNESS LIMITED

Register to unlock more data on OkredoRegister

BODY WELLNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04188426

Incorporation date

27/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon14/08/2024
Final Gazette dissolved following liquidation
dot icon14/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2023
Resolutions
dot icon01/08/2023
Appointment of a voluntary liquidator
dot icon01/08/2023
Statement of affairs
dot icon01/08/2023
Registered office address changed from Unit 8 Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 0LX England to Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-08-01
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon01/04/2023
Compulsory strike-off action has been suspended
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-09 with updates
dot icon26/03/2021
Cessation of Paul Brice as a person with significant control on 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Satisfaction of charge 2 in full
dot icon28/09/2016
Termination of appointment of Paul Brice as a director on 2016-09-27
dot icon21/08/2016
Registered office address changed from Falcons Winterton Road Hemsby Great Yarmouth Norfolk NR29 4HH to Unit 8 Bessemer Way Harfreys Industrial Estate Great Yarmouth NR31 0LX on 2016-08-21
dot icon24/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr Spencer Jason Mccormack on 2014-08-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Spencer Mccormack as a secretary
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/05/2012
Compulsory strike-off action has been discontinued
dot icon08/05/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon08/05/2012
Director's details changed for Paul Brice on 2012-05-08
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2011
Amended accounts made up to 2010-03-31
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/03/2010
Director's details changed for Paul Brice on 2010-01-01
dot icon29/03/2010
Director's details changed for Mr Spencer Jason Mccormack on 2010-01-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from falcons winterton road hemsby great yarmouth norfolk NR29 4HH united kingdom
dot icon09/01/2009
Registered office changed on 09/01/2009 from 24 sweetacres, hemsby great yarmouth norfolk NR29 4NR
dot icon23/04/2008
Return made up to 27/03/08; full list of members
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2007
Return made up to 27/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/10/2006
Registered office changed on 26/10/06 from: the burrage centre james paget hospital lowestoft road, great yarmouth norfolk NR31 6LA
dot icon10/04/2006
Return made up to 27/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/04/2005
Registered office changed on 21/04/05 from: the burrage centre james paget hospital lowestoft road gorleston great yarmouth norfolk NR31 6LA
dot icon18/04/2005
Registered office changed on 18/04/05 from: 33 fern gardens belton great yarmouth norfolk NR31 9QY
dot icon14/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 27/03/04; full list of members
dot icon25/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/05/2003
Return made up to 27/03/03; full list of members
dot icon21/03/2003
Director's particulars changed
dot icon21/03/2003
Secretary resigned
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: 101A high street gosport hampshire PO12 1DS
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Ad 20/05/02--------- £ si 2@1=2 £ ic 2/4
dot icon19/06/2002
New director appointed
dot icon10/04/2002
Return made up to 27/03/02; full list of members
dot icon04/05/2001
New secretary appointed
dot icon04/05/2001
New director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon27/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
09/01/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.55K
-
0.00
-
-
2021
0
3.55K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brice, Paul
Director
20/05/2002 - 27/09/2016
9
Mccormack, Spencer Jason
Director
27/03/2001 - Present
12
Gillies, Patricia Gladys
Secretary
27/03/2001 - 11/03/2003
1
Hackett, Christopher
Nominee Secretary
27/03/2001 - 27/03/2001
131
SECRETARIAL NOMINEES LIMITED
Corporate Director
27/03/2001 - 27/03/2001
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY WELLNESS LIMITED

BODY WELLNESS LIMITED is an(a) Dissolved company incorporated on 27/03/2001 with the registered office located at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODY WELLNESS LIMITED?

toggle

BODY WELLNESS LIMITED is currently Dissolved. It was registered on 27/03/2001 and dissolved on 14/08/2024.

Where is BODY WELLNESS LIMITED located?

toggle

BODY WELLNESS LIMITED is registered at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does BODY WELLNESS LIMITED do?

toggle

BODY WELLNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for BODY WELLNESS LIMITED?

toggle

The latest filing was on 14/08/2024: Final Gazette dissolved following liquidation.