Company NameBodyline Slimming Limited
Company StatusDissolved
Company Number05121483
CategoryPrivate Limited Company
Incorporation Date6 May 2004(20 years ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Sally Ann Turner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Farm
The Heath
Glossop
Derbyshire
SK13 7QF
Secretary NameMiss Sally Ann Turner
NationalityBritish
StatusClosed
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Farm
The Heath
Glossop
Derbyshire
SK13 7QF
Director NameDr Eamon Mooney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleDoctor
Correspondence Address7 Oakshaw Drive
Rochdale
Lancs
OL12 7PF
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2006(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 08 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS

Contact

Websitewww.bodylineclinic.com
Telephone0845 4918750
Telephone regionUnknown

Location

Registered Address11th Floor Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Sally Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,640
Cash£386
Current Liabilities£12,027

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2014Application to strike the company off the register (3 pages)
18 December 2014Application to strike the company off the register (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
19 June 2014Previous accounting period extended from 30 September 2013 to 31 January 2014 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Rex Charlton as a director (1 page)
8 March 2011Termination of appointment of Rex Charlton as a director (1 page)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Registered office address changed from C/O Mitchell Charlesworth 6th Floor, Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from C/O Mitchell Charlesworth 6th Floor, Brazennose House West Brazennose Street, Manchester Lancashire M2 5FE on 22 December 2009 (1 page)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Return made up to 06/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
7 May 2008Return made up to 06/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 May 2007Return made up to 06/05/07; full list of members (3 pages)
9 May 2007Return made up to 06/05/07; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o mitchell charlesworth 6TH floor, brazennose house west brazennose street, manchester lancs M2 5FE (1 page)
25 May 2006Registered office changed on 25/05/06 from: c/o mitchell charlesworth 6TH floor, brazennose house west brazennose street, manchester lancs M2 5FE (1 page)
25 May 2006Return made up to 06/05/06; full list of members (3 pages)
25 May 2006Return made up to 06/05/06; full list of members (3 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 2005Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 2005Return made up to 06/05/05; full list of members (3 pages)
25 May 2005Return made up to 06/05/05; full list of members (3 pages)
24 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
24 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
11 June 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 07/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
6 May 2004Incorporation (10 pages)
6 May 2004Incorporation (10 pages)