FITNESS FIRST FOR WOMEN LTD.

Register to unlock more data on OkredoRegister

FITNESS FIRST FOR WOMEN LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753792

Incorporation date

15/04/1999

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp, 1 St Peter'S Square, Manchester, M2 3ae M2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Liquidators' statement of receipts and payments to 2015-10-27
dot icon05/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2015
Liquidators' statement of receipts and payments to 2015-05-24
dot icon29/01/2015
Registered office address changed from C/O C/O Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 2015-01-30
dot icon17/07/2014
Liquidators' statement of receipts and payments to 2014-05-24
dot icon30/06/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/06/2013
Administrator's progress report to 2013-05-25
dot icon24/05/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/01/2013
Termination of appointment of Susan Cadd as a secretary
dot icon09/01/2013
Termination of appointment of Timothy Newman as a director
dot icon07/01/2013
Administrator's progress report to 2012-11-30
dot icon18/11/2012
Auditor's resignation
dot icon13/08/2012
Result of meeting of creditors
dot icon30/07/2012
Statement of administrator's proposal
dot icon02/07/2012
Statement of affairs with form 2.14B
dot icon12/06/2012
Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT on 2012-06-13
dot icon10/06/2012
Appointment of an administrator
dot icon18/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/02/2012
Termination of appointment of Colin Waggett as a director
dot icon15/02/2012
Termination of appointment of Jeremy Williams as a director
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon18/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon20/07/2010
Full accounts made up to 2009-10-31
dot icon18/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon28/01/2010
Director's details changed for Jeremy David Williams on 2010-01-29
dot icon28/01/2010
Director's details changed for Mr Timothy Carlo Newman on 2010-01-29
dot icon28/01/2010
Director's details changed for Mr Colin Douglas Waggett on 2010-01-29
dot icon28/01/2010
Secretary's details changed for Susan Anne Cadd on 2010-01-29
dot icon15/11/2009
Termination of appointment of Zillah Byng-Maddick as a director
dot icon01/07/2009
Full accounts made up to 2008-10-31
dot icon15/04/2009
Return made up to 16/04/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-10-31
dot icon01/07/2008
Appointment terminated director ross chester
dot icon15/04/2008
Return made up to 16/04/08; full list of members
dot icon16/03/2008
Director's change of particulars / jeremy williams / 14/03/2008
dot icon04/11/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon03/06/2007
New director appointed
dot icon24/05/2007
Full accounts made up to 2006-10-31
dot icon15/04/2007
Return made up to 16/04/07; full list of members
dot icon08/10/2006
New director appointed
dot icon22/08/2006
Full accounts made up to 2005-10-31
dot icon11/05/2006
Director resigned
dot icon18/04/2006
Director's particulars changed
dot icon18/04/2006
Return made up to 16/04/06; full list of members
dot icon07/02/2006
Resolutions
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2005
Director's particulars changed
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon09/06/2005
Director resigned
dot icon24/04/2005
New director appointed
dot icon24/04/2005
Return made up to 16/04/05; full list of members
dot icon30/03/2005
New director appointed
dot icon02/12/2004
Full accounts made up to 2003-10-31
dot icon04/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon27/06/2004
New director appointed
dot icon06/06/2004
Certificate of change of name
dot icon12/05/2004
Return made up to 16/04/04; full list of members
dot icon13/10/2003
Director resigned
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon26/08/2003
Declaration of satisfaction of mortgage/charge
dot icon25/08/2003
Memorandum and Articles of Association
dot icon25/08/2003
Resolutions
dot icon03/07/2003
Particulars of mortgage/charge
dot icon15/05/2003
Return made up to 16/04/03; full list of members
dot icon09/09/2002
New director appointed
dot icon01/09/2002
Accounts for a small company made up to 2001-09-30
dot icon27/08/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon27/08/2002
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon01/06/2002
Secretary resigned
dot icon01/06/2002
New secretary appointed
dot icon20/05/2002
Return made up to 16/04/02; full list of members
dot icon16/05/2002
Auditor's resignation
dot icon20/03/2002
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon20/03/2002
Registered office changed on 21/03/02 from: 58 dumfries street luton bedfordshire LU1 5BP
dot icon10/03/2002
New director appointed
dot icon10/03/2002
New director appointed
dot icon18/09/2001
Return made up to 16/04/01; full list of members; amend
dot icon12/09/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Return made up to 16/04/01; full list of members
dot icon26/06/2001
New director appointed
dot icon13/06/2001
Accounts for a small company made up to 2000-09-30
dot icon02/05/2001
Registered office changed on 03/05/01 from: 50 dumfries street luton bedfordshire LU1 5BS
dot icon20/11/2000
Secretary resigned
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
Ad 26/07/00--------- £ si 38498@1=38498 £ ic 316501/354999
dot icon30/10/2000
Particulars of mortgage/charge
dot icon25/10/2000
Registered office changed on 26/10/00 from: four oaks burn lane, burn selby north yorkshire YO8 8LF
dot icon18/09/2000
Certificate of change of name
dot icon17/09/2000
New director appointed
dot icon03/08/2000
Return made up to 16/04/00; full list of members
dot icon20/07/2000
Accounting reference date extended from 30/04/00 to 30/09/00
dot icon05/07/2000
Ad 26/06/99--------- £ si 15000@1=15000 £ ic 301501/316501
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Resolutions
dot icon01/07/1999
Memorandum and Articles of Association
dot icon01/07/1999
Ad 18/06/99--------- £ si 301500@1=301500 £ ic 1/301501
dot icon01/07/1999
£ nc 100/600000 18/06/99
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
New director appointed
dot icon26/04/1999
Secretary resigned
dot icon26/04/1999
Director resigned
dot icon26/04/1999
Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waggett, Colin Douglas
Director
20/03/2005 - 09/02/2012
61
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/04/1999 - 15/04/1999
12820
Campbell, Scott William Harvey
Director
15/04/1999 - 31/08/2003
3
Boddy, Peter Ashley
Director
31/03/2005 - 29/04/2006
47
Child, Colin Charles
Director
28/02/2002 - 11/04/2003
177

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 FITNESS FIRST FOR WOMEN LTD.

FITNESS FIRST FOR WOMEN LTD. is an(a) Dissolved company incorporated on 15/04/1999 with the registered office located at Kpmg Llp, 1 St Peter'S Square, Manchester, M2 3ae M2 3AE. There is currently no 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 FITNESS FIRST FOR WOMEN LTD.?

toggle

FITNESS FIRST FOR WOMEN LTD. is currently Dissolved. It was registered on 15/04/1999 and dissolved on 05/02/2016.

Where is FITNESS FIRST FOR WOMEN LTD. located?

toggle

FITNESS FIRST FOR WOMEN LTD. is registered at Kpmg Llp, 1 St Peter'S Square, Manchester, M2 3ae M2 3AE.

What does FITNESS FIRST FOR WOMEN LTD. do?

toggle

FITNESS FIRST FOR WOMEN LTD. operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for FITNESS FIRST FOR WOMEN LTD.?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.