Company NameLadyline 2000 Fitness Centres Limited
Company StatusDissolved
Company Number03409799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Brendan Toal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed28 October 1998(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 19 February 2008)
RoleFitness Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Charlestown Road
Blackley
Lancs
M9 7BD
Secretary NameNicholas Toal
NationalityBritish
StatusClosed
Appointed02 February 2005(7 years, 6 months after company formation)
Appointment Duration3 years (closed 19 February 2008)
RoleCompany Director
Correspondence Address255 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameMrs Helen Toal
NationalityBritish
StatusResigned
Appointed28 October 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 February 2005)
RoleHealth Club Director
Correspondence Address10 Woodfield Road
Alkrington Middleton
Manchester
M24 1NF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 1997(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

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
6 September 2007Application for striking-off (1 page)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 November 2006Annual return made up to 25/07/06 (3 pages)
16 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
8 August 2005Annual return made up to 25/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 August 2003Annual return made up to 25/07/03 (3 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
7 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 August 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 August 2001Annual return made up to 25/07/01 (3 pages)
2 August 2001Registered office changed on 02/08/01 from: dte house hollins mount bury lancashire BL9 8AT (1 page)
11 August 2000Annual return made up to 25/07/00 (3 pages)
9 August 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 3 st marys parsonage manchester M3 2RD (1 page)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000Accounts for a dormant company made up to 31 July 1998 (2 pages)
22 September 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1999New secretary appointed (2 pages)
16 February 1999Annual return made up to 25/07/98 (4 pages)
27 November 1998New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997Director resigned (1 page)
25 July 1997Incorporation (24 pages)