Company NameHe-Fit Limited
Company StatusDissolved
Company Number05032617
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameStrivemain Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr James Luby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Darley Grove
Farnworth
Bolton
Lancashire
BL4 7RZ
Director NameKurt Gerrard Luby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 21 July 2015)
RoleMechanic
Country of ResidenceEngland
Correspondence Address135 Manchester Road
Kearsley
Bolton
BL4 8QL
Secretary NameMr James Luby
NationalityBritish
StatusClosed
Appointed11 March 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Darley Grove
Farnworth
Bolton
Lancashire
BL4 7RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28 Darley Grove
Farnworth
Bolton
BL4 7RZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Kurt Gerrard Luby
100.00%
Ordinary

Financials

Year2014
Net Worth-£13
Cash£3,343
Current Liabilities£5,961

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Kurt Gerrard Luby on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Kurt Gerrard Luby on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr James Luby on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr James Luby on 17 February 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
11 February 2009Return made up to 03/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
27 February 2008Return made up to 03/02/08; full list of members (4 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 03/02/07; full list of members (2 pages)
22 March 2007Return made up to 03/02/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 03/02/06; full list of members (2 pages)
2 May 2006Return made up to 03/02/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 April 2005Return made up to 03/02/05; full list of members (7 pages)
6 April 2005Return made up to 03/02/05; full list of members (7 pages)
31 March 2004Registered office changed on 31/03/04 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
31 March 2004Registered office changed on 31/03/04 from: lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW (1 page)
31 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
31 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
22 March 2004Company name changed strivemain LTD\certificate issued on 22/03/04 (2 pages)
22 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004Company name changed strivemain LTD\certificate issued on 22/03/04 (2 pages)
22 March 2004New director appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
3 March 2004Registered office changed on 03/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)