Bury
Greater Manchester
BL9 0ED
Secretary Name | Rodrigo Mario Tizzano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Suffolk Road Barnes London SW13 9NR |
Website | thetokenyardclub.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £5,206 |
Gross Profit | £2,890 |
Net Worth | -£36,353 |
Cash | £1 |
Current Liabilities | £28,249 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 22 July 2021 (overdue) |
8 May 2007 | Delivered on: 15 May 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee provided that the total sum recoverable under the charge shall not exceed five thousand pounds on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barclays bank PLC re your fitness limited business premium account account number 33371646. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
1 September 2023 | Liquidators' statement of receipts and payments to 29 June 2023 (17 pages) |
---|---|
31 August 2022 | Liquidators' statement of receipts and payments to 29 June 2022 (18 pages) |
8 October 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
13 July 2021 | Registered office address changed from 56 Putney High Street Putney London SW15 1SF to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 13 July 2021 (2 pages) |
9 July 2021 | Appointment of a voluntary liquidator (3 pages) |
9 July 2021 | Resolutions
|
9 July 2021 | Statement of affairs (8 pages) |
23 April 2021 | Satisfaction of charge 1 in full (2 pages) |
20 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 September 2020 | Termination of appointment of Rodrigo Mario Tizzano as a secretary on 18 September 2020 (1 page) |
18 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 August 2013 | Director's details changed for Mr Giuseppe Minetti on 19 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Director's details changed for Mr Giuseppe Minetti on 19 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
13 September 2012 | Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Registered office address changed from 4-6 Token Yard Putney London SW15 1SR on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from 4-6 Token Yard Putney London SW15 1SR on 16 April 2012 (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 August 2009 | Director's change of particulars / giuseppe minetti / 01/05/2009 (2 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / giuseppe minetti / 01/05/2009 (2 pages) |
5 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 November 2007 | Return made up to 08/07/07; full list of members (2 pages) |
1 November 2007 | Return made up to 08/07/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Return made up to 08/07/06; full list of members (2 pages) |
11 July 2007 | Return made up to 08/07/06; full list of members (2 pages) |
15 May 2007 | Particulars of mortgage/charge (5 pages) |
15 May 2007 | Particulars of mortgage/charge (5 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
6 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 July 2004 | Incorporation (19 pages) |
8 July 2004 | Incorporation (19 pages) |