Mount Street
Manchester
M2 5NT
Secretary Name | Mr David John Rudge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Ms Dorothy Anne Connolly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Steven David Rudge |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Wingfield Cottage 12 Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(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 | 04 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | f2khealthandfitness.com |
---|
Registered Address | C/O Crowe U.K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | David John Rudge 50.00% Ordinary |
---|---|
1 at £1 | Dorothy Anne Connolly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,423 |
Cash | £141,821 |
Current Liabilities | £279,208 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Registered office address changed from C/O Crowe Clark Whitehill 3rd Floor, the Lexicon Mount Street Manchester M2 5NT to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 20 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 January 2019 | Amended total exemption full accounts made up to 5 April 2018 (7 pages) |
12 December 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (13 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (13 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 8 October 2014 (1 page) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 April 2012 | Director's details changed for Dorothy Anne Connolly on 22 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Dorothy Anne Connolly on 22 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr David John Rudge on 22 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr David John Rudge on 22 March 2012 (2 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
30 March 2011 | Registered office address changed from Arkwright House Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr David John Rudge on 30 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Dorothy Anne Connolly on 30 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr David John Rudge on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr David John Rudge on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Mr David John Rudge on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Dorothy Anne Connolly on 30 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from Arkwright House Horwath Clark Whitehill Llp Parsonage Gardens Manchester M3 2HP on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for David John Rudge on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David John Rudge on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Dorothy Anne Connolly on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Dorothy Anne Connolly on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
17 July 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
22 April 2008 | Director's change of particulars / dorothy connolly / 17/04/2008 (2 pages) |
22 April 2008 | Director's change of particulars / dorothy connolly / 17/04/2008 (2 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 22/03/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: horwath clarke whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
22 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: horwath clarke whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
20 June 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
20 June 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
25 January 2005 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
25 January 2005 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
2 June 2004 | Return made up to 04/04/04; full list of members
|
2 June 2004 | Return made up to 04/04/04; full list of members
|
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 04/04/03; full list of members
|
18 April 2003 | Return made up to 04/04/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
31 January 2003 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
31 January 2003 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
5 April 2002 | Return made up to 04/04/02; full list of members
|
5 April 2002 | Return made up to 04/04/02; full list of members
|
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 charlotte street manchester M1 4HP (1 page) |
16 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
3 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
3 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 April 2000 | Incorporation (18 pages) |
4 April 2000 | Incorporation (18 pages) |