EZE FITNESS LIMITED

Register to unlock more data on OkredoRegister

EZE FITNESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04596657

Incorporation date

20/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire LA1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon18/04/2019
Final Gazette dissolved following liquidation
dot icon18/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-11-02
dot icon11/01/2017
Liquidators' statement of receipts and payments to 2016-11-02
dot icon22/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/11/2015
Statement of affairs with form 4.19
dot icon09/11/2015
Appointment of a voluntary liquidator
dot icon09/11/2015
Resolutions
dot icon09/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2015
Current accounting period shortened from 2014-03-29 to 2014-03-28
dot icon12/03/2015
Previous accounting period shortened from 2014-03-30 to 2014-03-29
dot icon17/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon16/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon08/04/2014
Director's details changed for Mr Sean Thornton on 2014-04-09
dot icon08/04/2014
Director's details changed for Mrs Ceri Smith on 2014-04-09
dot icon08/04/2014
Secretary's details changed for Mrs Ceri Smith on 2014-04-09
dot icon08/04/2014
Registered office address changed from Unit 14 Fell View Caton Lancaster Lancashire LA2 9RA on 2014-04-09
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/12/2013
Termination of appointment of Paul Foster as a director
dot icon09/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Paul Foster as a director
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/11/2011
Registered office address changed from 20 Oaklands Court Aldcliffe Lancaster Lancashire LA1 5AT on 2011-11-24
dot icon10/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon16/12/2009
Director's details changed for Sean Thornton on 2009-12-17
dot icon16/12/2009
Director's details changed for Ceri Smith on 2009-12-17
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2009
Appointment terminated director mats thulin
dot icon06/04/2009
Appointment terminated director sten lundgren
dot icon06/04/2009
Appointment terminated director hans cederholm
dot icon18/01/2009
Return made up to 21/11/08; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 21/11/07; full list of members
dot icon11/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 21/11/06; full list of members
dot icon17/10/2006
Registered office changed on 18/10/06 from: 3 malvern avenue bowerham lancaster lancashire LA1 4BP
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/12/2005
Return made up to 21/11/05; full list of members
dot icon13/07/2005
Particulars of mortgage/charge
dot icon03/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2005
Return made up to 21/11/04; full list of members
dot icon21/11/2004
Particulars of mortgage/charge
dot icon21/11/2004
Director resigned
dot icon05/10/2004
Registered office changed on 06/10/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
dot icon09/05/2004
New director appointed
dot icon18/04/2004
New director appointed
dot icon18/04/2004
New secretary appointed
dot icon14/01/2004
Return made up to 21/11/03; full list of members
dot icon04/12/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon16/12/2002
New director appointed
dot icon20/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ceri
Director
18/04/2004 - Present
3
ALDBURY DIRECTORS LIMITED
Nominee Director
20/11/2002 - 20/11/2002
793
ALDBURY SECRETARIES LIMITED
Nominee Secretary
20/11/2002 - 03/01/2005
1286
Smith, Ceri
Secretary
18/04/2004 - Present
-
Knill, Christine Jones
Director
20/11/2002 - 29/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EZE FITNESS LIMITED

EZE FITNESS LIMITED is an(a) Dissolved company incorporated on 20/11/2002 with the registered office located at 3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire LA1 3PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EZE FITNESS LIMITED?

toggle

EZE FITNESS LIMITED is currently Dissolved. It was registered on 20/11/2002 and dissolved on 18/04/2019.

Where is EZE FITNESS LIMITED located?

toggle

EZE FITNESS LIMITED is registered at 3-1-5 Health Club, Lancaster Business Park, Mannin Way, Caton Road, Lancaster, Lancashire LA1 3PE.

What does EZE FITNESS LIMITED do?

toggle

EZE FITNESS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for EZE FITNESS LIMITED?

toggle

The latest filing was on 18/04/2019: Final Gazette dissolved following liquidation.