Company NameGymfresh Limited
Company StatusDissolved
Company Number03970254
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameCooga.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Donald Campbell Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleConsultant
Correspondence Address105 Old Hall Road
Sale
Cheshire
M33 2HX
Director NameMr Kevin Wilfred Rowlinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead
Outgate
Ambleside
Cumbria
LA22 0PY
Director NameAndrew McConnell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years (closed 21 March 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Fortesque Road
Offerton
Stockport
Cheshire
SK2 5DW
Director NameNigel John Jubb
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 March 2006)
RoleOperations Director
Correspondence Address8 Easby Close
Poynton
Cheshire
SK12 1YG
Secretary NameMrs Karen Walker
NationalityBritish
StatusClosed
Appointed19 May 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address60 Grosvenor Road
Ashton On Mersey
Sale
Cheshire
M33 6NW
Secretary NameMr Kevin Wilfred Rowlinson
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFieldhead
Outgate
Ambleside
Cumbria
LA22 0PY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,031
Cash£3,409
Current Liabilities£47,976

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (2 pages)
13 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 April 2005Return made up to 11/04/05; full list of members (6 pages)
12 March 2005Declaration of satisfaction of mortgage/charge (1 page)
12 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
15 April 2004Return made up to 11/04/04; full list of members (11 pages)
3 March 2004New director appointed (2 pages)
25 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 April 2003Return made up to 11/04/03; full list of members (10 pages)
7 April 2003Accounting reference date extended from 31/10/02 to 31/10/03 (1 page)
24 March 2003New director appointed (2 pages)
3 January 2003Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page)
19 December 2002Particulars of mortgage/charge (4 pages)
9 October 2002Ad 04/10/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2002Conve 04/10/02 (1 page)
24 September 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 July 2002Particulars of mortgage/charge (4 pages)
20 May 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Company name changed cooga.com LIMITED\certificate issued on 29/04/02 (2 pages)
26 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Incorporation (17 pages)
11 April 2000Secretary resigned (1 page)