Company NameNorthern Fitness Contracts Limited
Company StatusDissolved
Company Number03224754
CategoryPrivate Limited Company
Incorporation Date15 July 1996(27 years, 9 months ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mark Anthony Grineaux
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(2 years after company formation)
Appointment Duration15 years, 7 months (closed 05 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowview Pendicke Street
Southam
Leamington Spa
Warwickshire
CV47 0QA
Secretary NameMr Mark Anthony Grineaux
NationalityBritish
StatusClosed
Appointed01 August 1998(2 years after company formation)
Appointment Duration15 years, 7 months (closed 05 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowview Pendicke Street
Southam
Leamington Spa
Warwickshire
CV47 0QA
Director NameColin Tyson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 05 March 2014)
RoleOperations Director
Correspondence Address10 Sefton Close Sefton Farm
Burnley Road, Clayton Le Moors
Accrington
Lancashire
BB5 5TT
Director NameKeith Stuttard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(5 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 05 March 2014)
RoleCompany Director
Correspondence Address15 Holme Meadow
Cumwhinton
Carlisle
Cumbria
CA4 8DR
Director NameMartyn Henry Yates Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleConsultant
Correspondence Address17 Oaktree Close
Middleton St George
Darlington
County Durham
DL2 1HJ
Director NameMr Robin William Winter Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 High Stack
Long Buckby
Northampton
Northamptonshire
NN6 7QT
Secretary NameMr Robin William Winter Brown
NationalityBritish
StatusResigned
Appointed15 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 High Stack
Long Buckby
Northampton
Northamptonshire
NN6 7QT
Director NameMark Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address2 Cromwell Crescent
Stanwix Bank
Carlisle
Cumbria
CA3 9NN
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 July 1996(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Notice of final account prior to dissolution (1 page)
5 December 2013Return of final meeting of creditors (1 page)
5 December 2013Notice of final account prior to dissolution (1 page)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 19 July 2012 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page)
19 June 2009Registered office changed on 19/06/2009 from 35 waters edge business park modwen road manchester M5 3EZ (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 20 market hill southam warwickshire CV47 0HF (1 page)
14 March 2006Registered office changed on 14/03/06 from: 20 market hill southam warwickshire CV47 0HF (1 page)
8 March 2006Appointment of a liquidator (1 page)
8 March 2006Appointment of a liquidator (1 page)
14 November 2005Order of court to wind up (2 pages)
14 November 2005Order of court to wind up (2 pages)
10 October 2005Return made up to 15/07/05; full list of members (8 pages)
10 October 2005Return made up to 15/07/05; full list of members (8 pages)
14 September 2005Registered office changed on 14/09/05 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
14 September 2005Registered office changed on 14/09/05 from: elwell watchorn & saxton LLP 109 swan street sileby leicestershire LE12 7NN (1 page)
9 July 2005Registered office changed on 09/07/05 from: 20 market hill southam leamington spa warwickshire CV33 0HF (1 page)
9 July 2005Registered office changed on 09/07/05 from: 20 market hill southam leamington spa warwickshire CV33 0HF (1 page)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (2 pages)
26 August 2004Return made up to 15/07/04; no change of members (8 pages)
26 August 2004Return made up to 15/07/04; no change of members (8 pages)
26 August 2004Total exemption full accounts made up to 28 February 2003 (15 pages)
26 August 2004Total exemption full accounts made up to 28 February 2003 (15 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (5 pages)
24 October 2003Return made up to 15/07/03; full list of members (8 pages)
24 October 2003Return made up to 15/07/03; full list of members (8 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
26 February 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
26 February 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
25 February 2003Ad 19/12/02-20/12/02 £ si 5000@1=5000 £ ic 98505/103505 (2 pages)
25 February 2003Ad 19/12/02-20/12/02 £ si 5000@1=5000 £ ic 98505/103505 (2 pages)
7 January 2003Ad 19/12/02-20/12/02 £ si [email protected]=50 £ ic 98455/98505 (2 pages)
7 January 2003Ad 19/12/02-20/12/02 £ si [email protected]=50 £ ic 98455/98505 (2 pages)
18 October 2002Resolutions
  • RES13 ‐ Sub div shares 03/10/02
(1 page)
18 October 2002Memorandum and Articles of Association (13 pages)
18 October 2002Resolutions
  • RES13 ‐ Sub div shares 03/10/02
(1 page)
18 October 2002Memorandum and Articles of Association (13 pages)
3 October 2002Return made up to 15/07/02; full list of members (9 pages)
3 October 2002Return made up to 15/07/02; full list of members (9 pages)
18 September 2002Ad 30/08/02--------- £ si 3171@1=3171 £ ic 95284/98455 (2 pages)
18 September 2002Ad 30/08/02--------- £ si 3171@1=3171 £ ic 95284/98455 (2 pages)
15 May 2002Ad 15/04/02--------- £ si 891@1=891 £ ic 94393/95284 (2 pages)
15 May 2002Ad 15/04/02--------- £ si 891@1=891 £ ic 94393/95284 (2 pages)
14 May 2002Accounts for a small company made up to 31 August 2001 (9 pages)
14 May 2002Accounts for a small company made up to 31 August 2001 (9 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
10 April 2002Ad 15/09/01-16/09/01 £ si 2726@1=2726 £ ic 91667/94393 (2 pages)
10 April 2002Ad 15/09/01-16/09/01 £ si 2726@1=2726 £ ic 91667/94393 (2 pages)
27 November 2001£ sr 11442@1 05/07/01 (1 page)
27 November 2001£ sr 11442@1 05/07/01 (1 page)
19 September 2001Return made up to 15/07/01; full list of members (8 pages)
19 September 2001Return made up to 15/07/01; full list of members (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
3 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
23 May 2001£ ic 91667/91217 15/04/01 £ sr 450@1=450 (1 page)
23 May 2001£ ic 91667/91217 15/04/01 £ sr 450@1=450 (1 page)
13 November 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
13 November 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
6 November 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
6 November 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 15/07/00; full list of members (13 pages)
16 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
10 April 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Full accounts made up to 31 August 1999 (16 pages)
3 April 2000Full accounts made up to 31 August 1999 (16 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
28 July 1999Return made up to 15/07/99; full list of members (8 pages)
28 July 1999Return made up to 15/07/99; full list of members (8 pages)
6 November 1998Full accounts made up to 31 August 1998 (18 pages)
6 November 1998Full accounts made up to 31 August 1998 (18 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
11 September 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1998Return made up to 15/07/98; no change of members (4 pages)
12 August 1998Ad 31/07/98--------- £ si 1667@1=1667 £ ic 225000/226667 (2 pages)
12 August 1998Ad 31/07/98--------- £ si 1667@1=1667 £ ic 225000/226667 (2 pages)
26 May 1998Ad 06/05/98--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages)
26 May 1998Ad 06/05/98--------- £ si 75000@1=75000 £ ic 150000/225000 (2 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 December 1997Particulars of mortgage/charge (6 pages)
4 December 1997Particulars of mortgage/charge (6 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house unit 1 weir street darlington co durham DL1 1QN (1 page)
3 September 1997Registered office changed on 03/09/97 from: classic house unit 1 weir street darlington co durham DL1 1QN (1 page)
4 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 15/07/97; full list of members (6 pages)
29 July 1997Return made up to 15/07/97; full list of members (6 pages)
10 March 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
10 March 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
8 September 1996New director appointed (2 pages)
22 August 1996Ad 02/08/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
22 August 1996Ad 02/08/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
14 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1996Memorandum and Articles of Association (10 pages)
14 August 1996Memorandum and Articles of Association (10 pages)
14 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1996Incorporation (19 pages)