Company NameSportlife Fitness Centres Limited
DirectorIan Thorpe
Company StatusDissolved
Company Number02943160
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Previous NameKeogh Five Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ian Thorpe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(9 months, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Secretary NameMrs Karen Thorpe
NationalityBritish
StatusCurrent
Appointed12 April 1995(9 months, 2 weeks after company formation)
Appointment Duration29 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaw Cottage
Bradshaw Road Bradshaw
Bolton
Lancashire
BL2 4JJ
Director NameDavid William Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 The Highgrove
Heaton
Bolton
BL1 5PX
Director NameAlan Joseph Robins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Secretary NameAlan Joseph Robins
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoughtons Farm
Weasel Lane
Tockholes
Lancashire
BB3 0NJ
Director NameMr Kenneth Heathcote
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address1 Haydock Lane
Bromley Cross
Bolton
Lancashire
BL7 9AZ

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,591
Cash£44,218
Current Liabilities£417,697

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2006Dissolved (1 page)
21 September 2006Return of final meeting of creditors (1 page)
31 January 2002Appointment of a liquidator (2 pages)
31 January 2002Order of court to wind up (2 pages)
16 November 2001Statement of affairs (12 pages)
16 November 2001Appointment of a voluntary liquidator (1 page)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2001Registered office changed on 26/10/01 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Director resigned (1 page)
22 September 2000Return made up to 27/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 November 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 July 1999Return made up to 27/06/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 March 1999Ad 31/07/97--------- £ si 98@1 (2 pages)
2 November 1998Accounts for a small company made up to 30 June 1997 (8 pages)
15 July 1998Return made up to 27/06/98; full list of members (6 pages)
22 September 1997Return made up to 27/06/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 June 1996 (10 pages)
2 August 1996Return made up to 27/06/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 June 1995 (9 pages)
21 August 1995Return made up to 27/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)
3 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995New secretary appointed;director resigned (2 pages)
3 May 1995Registered office changed on 03/05/95 from: gould house 59 chorley new road bolton greater manchester BL1 4QP (1 page)
2 May 1995Company name changed keogh five LIMITED\certificate issued on 03/05/95 (4 pages)