Company NameFitdawn Limited
Company StatusDissolved
Company Number02305111
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kim Susan Garfield
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Secretary NameKim Garfield
NationalityBritish
StatusClosed
Appointed29 June 2007(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 16 October 2018)
RoleXray Assistant
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Jon Adrian Warner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(21 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameGeoffrey Roger Warner
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 June 2007)
RoleSales Director
Country of ResidenceSpain
Correspondence Address46 San Miguel Village
Golf Del Sur
El Guincho
Tenerife
Canary Islands
Director NameMaureen May Warner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 June 2007)
RoleSecretary
Country of ResidenceSpain
Correspondence Address46 San Miguel Village
Golf Del Sur
El Guincho
Tenerife
Canary Islands
Secretary NameMaureen May Warner
NationalityBritish
StatusResigned
Appointed13 October 1992(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address46 San Miguel Village
Golf Del Sur
El Guincho
Tenerife
Canary Islands
Director NameAlistair Garfield
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2011)
RolePurchasing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Arms 153 Charminster Road
Charminster
Bournemouth
Dorset
BH8 8UH

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

47 at £1N.j.f. Warner
9.40%
Ordinary
182 at £1Susan Kim Garfield
36.40%
Ordinary
159 at £1Northcote Properties LTD
31.80%
Ordinary
112 at £1Jon Adrian Warner
22.40%
Ordinary

Financials

Year2014
Net Worth£94,034
Cash£8,569
Current Liabilities£10,763

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
18 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500
(4 pages)
17 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500
(4 pages)
12 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(4 pages)
12 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Director's details changed for Kim Garfield on 1 January 2013 (2 pages)
11 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 500
(4 pages)
11 December 2013Secretary's details changed for Kim Garfield on 1 January 2013 (1 page)
11 December 2013Director's details changed for Kim Garfield on 1 January 2013 (2 pages)
11 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 500
(4 pages)
11 December 2013Secretary's details changed for Kim Garfield on 1 January 2013 (1 page)
11 December 2013Secretary's details changed for Kim Garfield on 1 January 2013 (1 page)
11 December 2013Director's details changed for Kim Garfield on 1 January 2013 (2 pages)
13 November 2013Registered office address changed from C/O C/O Mr J Warner 14 Peacefield Marple Stockport Cheshire SK6 7QQ United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from C/O C/O Mr J Warner 14 Peacefield Marple Stockport Cheshire SK6 7QQ United Kingdom on 13 November 2013 (1 page)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
15 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 20 August 2012 (1 page)
9 February 2012Director's details changed for Mr Jon Adrian Warner on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Jon Adrian Warner on 1 January 2012 (2 pages)
9 February 2012Director's details changed for Mr Jon Adrian Warner on 1 January 2012 (2 pages)
31 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
23 August 2011Termination of appointment of Alistair Garfield as a director (1 page)
23 August 2011Termination of appointment of Alistair Garfield as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 September 2010Appointment of Mr Jon Adrian Warner as a director (2 pages)
15 September 2010Appointment of Mr Jon Adrian Warner as a director (2 pages)
19 August 2010Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS on 19 August 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Secretary's details changed for Kim Garfield on 12 October 2009 (1 page)
24 November 2009Secretary's details changed for Kim Garfield on 12 October 2009 (1 page)
24 November 2009Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 24 November 2009 (1 page)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Kim Garfield on 12 October 2009 (2 pages)
24 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Alistair Garfield on 12 October 2009 (2 pages)
24 November 2009Director's details changed for Kim Garfield on 12 October 2009 (2 pages)
24 November 2009Director's details changed for Alistair Garfield on 12 October 2009 (2 pages)
24 November 2009Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 24 November 2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 4 corbar road davenport stockport SK2 6EP (1 page)
29 June 2009Registered office changed on 29/06/2009 from 4 corbar road davenport stockport SK2 6EP (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 13/10/08; full list of members (4 pages)
29 October 2008Return made up to 13/10/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
6 November 2007Return made up to 13/10/07; full list of members (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned;director resigned (1 page)
22 August 2007Secretary resigned;director resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed;new director appointed (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 13/10/06; full list of members (3 pages)
23 October 2006Return made up to 13/10/06; full list of members (3 pages)
3 November 2005Return made up to 13/10/05; full list of members (7 pages)
3 November 2005Return made up to 13/10/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(7 pages)
15 November 2004Return made up to 13/10/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(7 pages)
12 October 2004Registered office changed on 12/10/04 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page)
12 October 2004Registered office changed on 12/10/04 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 13/10/03; full list of members (7 pages)
1 December 2003Return made up to 13/10/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: bank house market street whaley bridge high peak derbyshire SK23 7AA (2 pages)
23 March 2003Registered office changed on 23/03/03 from: bank house market street whaley bridge high peak derbyshire SK23 7AA (2 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(8 pages)
31 January 2003Return made up to 13/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Return made up to 13/10/00; full list of members (7 pages)
2 January 2001Return made up to 13/10/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
14 November 2000Full accounts made up to 31 March 2000 (8 pages)
3 November 1999Return made up to 13/10/99; full list of members (7 pages)
3 November 1999Return made up to 13/10/99; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 13/10/97; no change of members (4 pages)
13 January 1998Return made up to 13/10/97; no change of members (4 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
13 November 1996Return made up to 13/10/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (7 pages)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
10 November 1995Return made up to 13/10/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1988Incorporation (9 pages)
13 October 1988Incorporation (9 pages)