Company NameThe Fitness Express Limited
DirectorsIan Charles Knox and Rhonda Knox
Company StatusDissolved
Company Number02431690
CategoryPrivate Limited Company
Incorporation Date12 October 1989(34 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIan Charles Knox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleLeisure Manager
Correspondence Address53 Queens Crescent
Wallsend
Tyne & Wear
NE28 8DW
Director NameRhonda Knox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleLeisure Manager
Correspondence Address53 Queens Crescent
Wallsend
Tyne & Wear
NE28 8DW
Secretary NameRhonda Knox
NationalityBritish
StatusCurrent
Appointed12 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address53 Queens Crescent
Wallsend
Tyne & Wear
NE28 8DW

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£119,329
Cash£4,468
Current Liabilities£132,992

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2004Dissolved (1 page)
18 May 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: ratcliffe & co 7 chorley road bolton lancashire BL1 4QR (1 page)
7 June 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
17 November 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Registered office changed on 24/11/99 from: 391 benton road four lane ends newcastle upon tyne NE7 7EE (1 page)
17 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 1999Appointment of a voluntary liquidator (1 page)
17 November 1999Statement of affairs (6 pages)
19 October 1998Return made up to 12/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1997Return made up to 12/10/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1997Return made up to 12/10/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Return made up to 12/10/95; full list of members (6 pages)
28 September 1995Ad 01/04/95--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
28 September 1995Ad 31/03/95--------- £ si 898@1=898 £ ic 2/900 (2 pages)