TOTAL FITNESS GROUP LIMITED

Register to unlock more data on OkredoRegister

TOTAL FITNESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05177122

Incorporation date

11/07/2004

Size

Group

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2004)
dot icon10/01/2012
Final Gazette dissolved following liquidation
dot icon10/10/2011
Notice of move from Administration to Dissolution on 2011-10-06
dot icon09/05/2011
Administrator's progress report to 2011-04-07
dot icon02/02/2011
Notice of deemed approval of proposals
dot icon29/11/2010
Statement of affairs with form 2.14B
dot icon28/11/2010
Statement of administrator's proposal
dot icon13/10/2010
Appointment of an administrator
dot icon12/10/2010
Registered office address changed from Wilmslow Way Handforth Wilmslow Cheshire SK9 3PE on 2010-10-13
dot icon07/10/2010
Appointment of Mr Andrew Robert Fortune as a director
dot icon06/10/2010
Termination of appointment of James Pearson as a director
dot icon12/09/2010
Appointment of Mr James Lee Pearson as a director
dot icon12/09/2010
Termination of appointment of John Peers as a director
dot icon12/09/2010
Termination of appointment of Robin Johnson as a director
dot icon01/09/2010
Appointment of Mr Graham Hallworth as a director
dot icon17/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Michael O'donnell as a director
dot icon15/06/2010
Termination of appointment of Jonathan Jackson as a secretary
dot icon15/06/2010
Termination of appointment of Jonathan Jackson as a director
dot icon18/04/2010
Appointment of Mr Michael O'donnell as a director
dot icon14/04/2010
Termination of appointment of Zoe Clements as a director
dot icon14/04/2010
Termination of appointment of Michael Mowlem as a director
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon10/02/2010
Particulars of variation of rights attached to shares
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Robert Wiper as a director
dot icon09/12/2009
Director's details changed for Michael Mowlem on 2009-11-23
dot icon09/12/2009
Director's details changed for Zoe Clements on 2009-11-23
dot icon09/12/2009
Annual return made up to 2009-07-12 with full list of shareholders
dot icon29/11/2009
Director's details changed for Robert Wiper on 2009-11-30
dot icon29/11/2009
Director's details changed for John Brian Peers on 2009-11-30
dot icon29/11/2009
Director's details changed for Michael Mowlem on 2009-11-30
dot icon29/11/2009
Director's details changed for Robin Gardner Johnson on 2009-11-30
dot icon29/11/2009
Director's details changed for Mr Jonathan Harvey Jackson on 2009-11-30
dot icon29/11/2009
Director's details changed for Zoe Clements on 2009-11-30
dot icon29/11/2009
Secretary's details changed for Mr Jonathan Harvey Jackson on 2009-11-30
dot icon01/09/2009
Return made up to 12/07/09; full list of members
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/08/2009
Resolutions
dot icon29/07/2009
Nc inc already adjusted 16/07/09
dot icon22/07/2009
Ad 16/07/09 gbp si [email protected]=599886.61 gbp ic 10000/609886.61
dot icon22/07/2009
Resolutions
dot icon13/04/2009
Appointment Terminated Director ivan heywood
dot icon13/04/2009
Director appointed zoe clements
dot icon28/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 12/07/08; full list of members
dot icon20/02/2008
New director appointed
dot icon30/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon19/08/2007
Return made up to 12/07/07; full list of members
dot icon11/06/2007
New director appointed
dot icon20/05/2007
Group of companies' accounts made up to 2006-03-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon05/12/2006
Director resigned
dot icon03/09/2006
Return made up to 12/07/06; full list of members
dot icon29/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon07/11/2005
Director's particulars changed
dot icon17/08/2005
Return made up to 12/07/05; full list of members
dot icon05/04/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon25/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Miscellaneous
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned
dot icon11/08/2004
New director appointed
dot icon08/08/2004
New director appointed
dot icon08/08/2004
New director appointed
dot icon02/08/2004
Miscellaneous
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon30/07/2004
Particulars of mortgage/charge
dot icon30/07/2004
Particulars of mortgage/charge
dot icon20/07/2004
Certificate of change of name
dot icon12/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon11/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 TOTAL FITNESS GROUP LIMITED

TOTAL FITNESS GROUP LIMITED is an(a) Dissolved company incorporated on 11/07/2004 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. There are currently 2 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 TOTAL FITNESS GROUP LIMITED?

toggle

TOTAL FITNESS GROUP LIMITED is currently Dissolved. It was registered on 11/07/2004 and dissolved on 10/01/2012.

Where is TOTAL FITNESS GROUP LIMITED located?

toggle

TOTAL FITNESS GROUP LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What does TOTAL FITNESS GROUP LIMITED do?

toggle

TOTAL FITNESS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TOTAL FITNESS GROUP LIMITED?

toggle

The latest filing was on 10/01/2012: Final Gazette dissolved following liquidation.