Burn Lane, Burn
Selby
North Yorkshire
YO8 8LF
Secretary Name | Elaine Dawn Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Four Oaks Burn Lane, Burn Selby North Yorkshire YO8 8LF |
Director Name | Martin John Callan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | The Cedars 101 Cumnor Hill Oxford OX2 9JR |
Secretary Name | Colin Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2002) |
Role | Secretary |
Correspondence Address | 9 Moor Lane Sherburn In Elmet Leeds Yorkshire LS25 6DZ |
Director Name | Joanne Jennifer Hall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2001) |
Role | Sales Op Director |
Correspondence Address | 82 Wigginton Road York North Yorkshire YO31 8JQ |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2005) |
Role | Company Director |
Correspondence Address | 11 Bury Road Poole Dorset BH13 7DD |
Secretary Name | Mrs Susan Anne Cadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James Square Manchester M2 6DS |
Director Name | Mr Timothy Carlo Newman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Newlands Manor House Charlton Marshall Blandford Dorset DT11 9NE |
Director Name | Elaine Dawn Arnold |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2007) |
Role | Managing Director |
Correspondence Address | 54 Denton Drive Marston Moretaine Bedfordshire MK43 0NA |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT |
Director Name | Mr Peter Ashley Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill Road Cranoe Leicestershire LE16 7SN |
Director Name | Zillah Byng-Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 14 Claremont Gardens Marlow Bucks SL7 1BS |
Director Name | Ross Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Financial Controller |
Correspondence Address | Compass Court 42/44 Winn Road Southampton SO17 1EQ |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.fitnessfirst.co.uk |
---|
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3ae M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
373.7k at £1 | Fitness First LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Liquidators statement of receipts and payments to 27 October 2015 (14 pages) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 November 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (14 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (14 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 24 May 2015 (15 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (15 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (15 pages) |
30 January 2015 | Registered 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 2015 | Registered 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 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (16 pages) |
18 July 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (16 pages) |
18 July 2014 | Liquidators statement of receipts and payments to 24 May 2014 (16 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 June 2013 | Administrator's progress report to 25 May 2013 (21 pages) |
7 June 2013 | Administrator's progress report to 25 May 2013 (21 pages) |
25 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 May 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 January 2013 | Termination of appointment of Susan Cadd as a secretary (1 page) |
10 January 2013 | Termination of appointment of Susan Cadd as a secretary (1 page) |
10 January 2013 | Termination of appointment of Timothy Newman as a director (1 page) |
10 January 2013 | Termination of appointment of Timothy Newman as a director (1 page) |
8 January 2013 | Administrator's progress report to 30 November 2012 (16 pages) |
8 January 2013 | Administrator's progress report to 30 November 2012 (16 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Auditor's resignation (1 page) |
14 August 2012 | Result of meeting of creditors (3 pages) |
14 August 2012 | Result of meeting of creditors (3 pages) |
31 July 2012 | Statement of administrator's proposal (26 pages) |
31 July 2012 | Statement of administrator's proposal (26 pages) |
3 July 2012 | Statement of affairs with form 2.14B (6 pages) |
3 July 2012 | Statement of affairs with form 2.14B (6 pages) |
13 June 2012 | Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT on 13 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT on 13 June 2012 (2 pages) |
11 June 2012 | Appointment of an administrator (1 page) |
11 June 2012 | Appointment of an administrator (1 page) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (9 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (9 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (11 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Timothy Carlo Newman on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
2 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (16 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 31 October 2007 (20 pages) |
3 July 2008 | Full accounts made up to 31 October 2007 (20 pages) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
17 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
23 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
23 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
3 December 2004 | Full accounts made up to 31 October 2003 (16 pages) |
3 December 2004 | Full accounts made up to 31 October 2003 (16 pages) |
5 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
7 June 2004 | Company name changed just for ladies LIMITED\certificate issued on 07/06/04 (2 pages) |
7 June 2004 | Company name changed just for ladies LIMITED\certificate issued on 07/06/04 (2 pages) |
13 May 2004 | Return made up to 16/04/04; full list of members
|
13 May 2004 | Return made up to 16/04/04; full list of members
|
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
3 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (16 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2003 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | Memorandum and Articles of Association (12 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
4 July 2003 | Particulars of mortgage/charge (9 pages) |
4 July 2003 | Particulars of mortgage/charge (9 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members
|
16 May 2003 | Return made up to 16/04/03; full list of members
|
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
2 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 August 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 August 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 58 dumfries street luton bedfordshire LU1 5BP (1 page) |
21 March 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 58 dumfries street luton bedfordshire LU1 5BP (1 page) |
21 March 2002 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
19 September 2001 | Return made up to 16/04/01; full list of members; amend (6 pages) |
19 September 2001 | Return made up to 16/04/01; full list of members; amend (6 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 50 dumfries street luton bedfordshire LU1 5BS (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 50 dumfries street luton bedfordshire LU1 5BS (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Ad 26/07/00--------- £ si 38498@1=38498 £ ic 316501/354999 (2 pages) |
1 November 2000 | Ad 26/07/00--------- £ si 38498@1=38498 £ ic 316501/354999 (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Particulars of mortgage/charge (7 pages) |
31 October 2000 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: four oaks burn lane, burn selby north yorkshire YO8 8LF (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: four oaks burn lane, burn selby north yorkshire YO8 8LF (1 page) |
19 September 2000 | Company name changed rapid results LIMITED\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed rapid results LIMITED\certificate issued on 20/09/00 (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
4 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
4 August 2000 | Return made up to 16/04/00; full list of members (6 pages) |
21 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
21 July 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
6 July 2000 | Ad 26/06/99--------- £ si 15000@1=15000 £ ic 301501/316501 (2 pages) |
6 July 2000 | Ad 26/06/99--------- £ si 15000@1=15000 £ ic 301501/316501 (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Memorandum and Articles of Association (9 pages) |
2 July 1999 | Ad 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 1999 | Memorandum and Articles of Association (9 pages) |
2 July 1999 | Ad 18/06/99--------- £ si 301500@1=301500 £ ic 1/301501 (2 pages) |
2 July 1999 | Resolutions
|
27 April 1999 | Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | New director appointed (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (16 pages) |
16 April 1999 | Incorporation (16 pages) |