Company NameFitness First For Women Ltd.
Company StatusDissolved
Company Number03753792
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous NamesRapid Results Limited and Just For Ladies Limited

Business Activity

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

Directors

Director NameScott William Harvey Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleManaging Director
Correspondence AddressFour Oaks
Burn Lane, Burn
Selby
North Yorkshire
YO8 8LF
Secretary NameElaine Dawn Arnold
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFour Oaks
Burn Lane, Burn
Selby
North Yorkshire
YO8 8LF
Director NameMartin John Callan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressThe Cedars 101 Cumnor Hill
Oxford
OX2 9JR
Secretary NameColin Ransome
NationalityBritish
StatusResigned
Appointed24 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2002)
RoleSecretary
Correspondence Address9 Moor Lane
Sherburn In Elmet
Leeds
Yorkshire
LS25 6DZ
Director NameJoanne Jennifer Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2001)
RoleSales Op Director
Correspondence Address82 Wigginton Road
York
North Yorkshire
YO31 8JQ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2005)
RoleCompany Director
Correspondence Address11 Bury Road
Poole
Dorset
BH13 7DD
Secretary NameMrs Susan Anne Cadd
NationalityBritish
StatusResigned
Appointed25 May 2002(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Square
Manchester
M2 6DS
Director NameMr Timothy Carlo Newman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNewlands Manor House Charlton Marshall
Blandford
Dorset
DT11 9NE
Director NameElaine Dawn Arnold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2007)
RoleManaging Director
Correspondence Address54 Denton Drive
Marston Moretaine
Bedfordshire
MK43 0NA
Director NameMr Colin Douglas Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Fleets Lane
Fleetsbridge
Poole
Dorset
BH15 3BT
Director NameMr Peter Ashley Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill Road
Cranoe
Leicestershire
LE16 7SN
Director NameZillah Byng-Maddick
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleCompany Director
Correspondence Address14 Claremont Gardens
Marlow
Bucks
SL7 1BS
Director NameRoss Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2008)
RoleFinancial Controller
Correspondence AddressCompass Court
42/44 Winn Road
Southampton
SO17 1EQ
Director NameMr Jeremy David Williams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Fleets Lane
Fleetsbridge
Poole
Dorset
BH15 3BT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.fitnessfirst.co.uk

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3ae
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

373.7k at £1Fitness First LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Liquidators statement of receipts and payments to 27 October 2015 (14 pages)
6 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (14 pages)
6 November 2015Liquidators' statement of receipts and payments to 27 October 2015 (14 pages)
4 August 2015Liquidators statement of receipts and payments to 24 May 2015 (15 pages)
4 August 2015Liquidators' statement of receipts and payments to 24 May 2015 (15 pages)
4 August 2015Liquidators' statement of receipts and payments to 24 May 2015 (15 pages)
30 January 2015Registered office address changed from C/O C/O Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O C/O Kpmg Llp St James Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE M2 3AE on 30 January 2015 (2 pages)
18 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (16 pages)
18 July 2014Liquidators' statement of receipts and payments to 24 May 2014 (16 pages)
18 July 2014Liquidators statement of receipts and payments to 24 May 2014 (16 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 July 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 June 2013Administrator's progress report to 25 May 2013 (21 pages)
7 June 2013Administrator's progress report to 25 May 2013 (21 pages)
25 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2013Termination of appointment of Susan Cadd as a secretary (1 page)
10 January 2013Termination of appointment of Susan Cadd as a secretary (1 page)
10 January 2013Termination of appointment of Timothy Newman as a director (1 page)
10 January 2013Termination of appointment of Timothy Newman as a director (1 page)
8 January 2013Administrator's progress report to 30 November 2012 (16 pages)
8 January 2013Administrator's progress report to 30 November 2012 (16 pages)
19 November 2012Auditor's resignation (1 page)
19 November 2012Auditor's resignation (1 page)
14 August 2012Result of meeting of creditors (3 pages)
14 August 2012Result of meeting of creditors (3 pages)
31 July 2012Statement of administrator's proposal (26 pages)
31 July 2012Statement of administrator's proposal (26 pages)
3 July 2012Statement of affairs with form 2.14B (6 pages)
3 July 2012Statement of affairs with form 2.14B (6 pages)
13 June 2012Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT on 13 June 2012 (2 pages)
11 June 2012Appointment of an administrator (1 page)
11 June 2012Appointment of an administrator (1 page)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 373,683
(3 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 373,683
(3 pages)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
27 February 2012Termination of appointment of Colin Waggett as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
16 February 2012Termination of appointment of Jeremy Williams as a director (1 page)
2 August 2011Full accounts made up to 31 October 2010 (9 pages)
2 August 2011Full accounts made up to 31 October 2010 (9 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 July 2010Full accounts made up to 31 October 2009 (11 pages)
21 July 2010Full accounts made up to 31 October 2009 (11 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page)
29 January 2010Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
16 November 2009Termination of appointment of Zillah Byng-Maddick as a director (1 page)
2 July 2009Full accounts made up to 31 October 2008 (16 pages)
2 July 2009Full accounts made up to 31 October 2008 (16 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 October 2007 (20 pages)
3 July 2008Full accounts made up to 31 October 2007 (20 pages)
2 July 2008Appointment terminated director ross chester (1 page)
2 July 2008Appointment terminated director ross chester (1 page)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
17 March 2008Director's change of particulars / jeremy williams / 14/03/2008 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
25 May 2007Full accounts made up to 31 October 2006 (17 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
16 April 2007Return made up to 16/04/07; full list of members (3 pages)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
23 August 2006Full accounts made up to 31 October 2005 (16 pages)
23 August 2006Full accounts made up to 31 October 2005 (16 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (17 pages)
7 September 2005Full accounts made up to 31 October 2004 (17 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
25 April 2005Return made up to 16/04/05; full list of members (7 pages)
25 April 2005Return made up to 16/04/05; full list of members (7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
3 December 2004Full accounts made up to 31 October 2003 (16 pages)
3 December 2004Full accounts made up to 31 October 2003 (16 pages)
5 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
5 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
7 June 2004Company name changed just for ladies LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed just for ladies LIMITED\certificate issued on 07/06/04 (2 pages)
13 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
3 September 2003Full accounts made up to 31 October 2002 (16 pages)
3 September 2003Full accounts made up to 31 October 2002 (16 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Memorandum and Articles of Association (12 pages)
26 August 2003Memorandum and Articles of Association (12 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 July 2003Particulars of mortgage/charge (9 pages)
4 July 2003Particulars of mortgage/charge (9 pages)
16 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
2 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 August 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
28 August 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 August 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
28 August 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
21 May 2002Return made up to 16/04/02; full list of members (7 pages)
21 May 2002Return made up to 16/04/02; full list of members (7 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
21 March 2002Registered office changed on 21/03/02 from: 58 dumfries street luton bedfordshire LU1 5BP (1 page)
21 March 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
21 March 2002Registered office changed on 21/03/02 from: 58 dumfries street luton bedfordshire LU1 5BP (1 page)
21 March 2002Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
19 September 2001Return made up to 16/04/01; full list of members; amend (6 pages)
19 September 2001Return made up to 16/04/01; full list of members; amend (6 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
27 June 2001Return made up to 16/04/01; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Return made up to 16/04/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 50 dumfries street luton bedfordshire LU1 5BS (1 page)
3 May 2001Registered office changed on 03/05/01 from: 50 dumfries street luton bedfordshire LU1 5BS (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Ad 26/07/00--------- £ si 38498@1=38498 £ ic 316501/354999 (2 pages)
1 November 2000Ad 26/07/00--------- £ si 38498@1=38498 £ ic 316501/354999 (2 pages)
1 November 2000New secretary appointed (2 pages)
31 October 2000Particulars of mortgage/charge (7 pages)
31 October 2000Particulars of mortgage/charge (7 pages)
26 October 2000Registered office changed on 26/10/00 from: four oaks burn lane, burn selby north yorkshire YO8 8LF (1 page)
26 October 2000Registered office changed on 26/10/00 from: four oaks burn lane, burn selby north yorkshire YO8 8LF (1 page)
19 September 2000Company name changed rapid results LIMITED\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed rapid results LIMITED\certificate issued on 20/09/00 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
4 August 2000Return made up to 16/04/00; full list of members (6 pages)
4 August 2000Return made up to 16/04/00; full list of members (6 pages)
21 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
21 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
6 July 2000Ad 26/06/99--------- £ si 15000@1=15000 £ ic 301501/316501 (2 pages)
6 July 2000Ad 26/06/99--------- £ si 15000@1=15000 £ ic 301501/316501 (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999Memorandum and Articles of Association (9 pages)
2 July 1999Ad 18/06/99--------- £ si 301500@1=301500 £ ic 1/301501 (2 pages)
2 July 1999£ nc 100/600000 18/06/99 (1 page)
2 July 1999£ nc 100/600000 18/06/99 (1 page)
2 July 1999Memorandum and Articles of Association (9 pages)
2 July 1999Ad 18/06/99--------- £ si 301500@1=301500 £ ic 1/301501 (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 1999New director appointed (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (1 page)
27 April 1999Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 April 1999Director resigned (1 page)
16 April 1999Incorporation (16 pages)
16 April 1999Incorporation (16 pages)