Company NameFirst Fitness Finance Limited
Company StatusDissolved
Company Number02952355
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)
Previous NameFastcalm Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colum Martin Toal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Woodlands Way
Ackrington
Middleton
Manchester
M24 1WL
Secretary NameSandra Toal
NationalityBritish
StatusClosed
Appointed18 October 1994(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 28 August 2007)
RoleCompany Director
Correspondence Address21 Woodlands Way
Alkrington
Manchester
Lancashire
M24 1WL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£194
Cash£135
Current Liabilities£329

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
21 September 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
4 August 2004Application for striking-off (1 page)
11 September 2003Return made up to 25/07/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 August 2001Return made up to 25/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
13 June 2001Registered office changed on 13/06/01 from: starkie house winckley square preston lancashire PR1 3JJ (1 page)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/08/00
(6 pages)
4 August 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 August 1999Return made up to 25/07/99; no change of members (4 pages)
13 August 1999Registered office changed on 13/08/99 from: cooper lancaster brewers century house st peters square manchester M2 3DN (1 page)
30 July 1998Return made up to 25/07/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 July 1997 (9 pages)
28 July 1997Return made up to 25/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Full accounts made up to 31 July 1996 (8 pages)
7 August 1996Return made up to 25/07/96; no change of members (4 pages)
3 June 1996Full accounts made up to 31 July 1995 (8 pages)
1 December 1995Return made up to 25/07/95; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: 3 st marys parsonage manchester M3 2RD (1 page)
29 March 1995New director appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Secretary resigned (2 pages)
27 March 1995Registered office changed on 27/03/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)