Company NameLifefit  2000' Limited
Company StatusDissolved
Company Number03639592
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Geoffrey Ernest Tancred
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Fairview Road
Altrincham
Manchester
M34 2EG
Secretary NameJane Tancred
NationalityBritish
StatusClosed
Appointed28 September 1998(same day as company formation)
RoleSecretary
Correspondence Address18 Fairview Road
Altrincham
Cheshire
WA15 7AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£38,777
Net Worth£10,512
Cash£9,202
Current Liabilities£3,154

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
25 September 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2000Full accounts made up to 30 September 1999 (12 pages)
15 February 2000Ad 23/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Return made up to 28/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
28 September 1998Incorporation (14 pages)