Company NameBodyfix Limited
Company StatusDissolved
Company Number05684169
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameHallco 1287 Limited

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
Appointed27 March 2006(2 months after company formation)
Appointment Duration8 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Farm
The Heath
Glossop
Derbyshire
SK13 7QF
Secretary NameMiss Sally Ann Turner
NationalityBritish
StatusClosed
Appointed27 March 2006(2 months after company formation)
Appointment Duration8 years, 7 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Farm
The Heath
Glossop
Derbyshire
SK13 7QF
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(3 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameMr Rex Charlton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2006(2 months after company formation)
Appointment Duration10 months (resigned 23 January 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Auburn Avenue
Hyde
Cheshire
SK14 5HS
Director NameAlec Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(2 months after company formation)
Appointment Duration4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressFlat 2 Holly Mount
Ellison Street
Glossop
Derbyshire
SK13 8BX
Director NameMr David Cart
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Meadow Street
Nuneaton
Warwickshire
CV11 5JF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

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

Shareholders

1 at £1Bodyline Slimming LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
31 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
31 October 2011Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 11 September 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)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Registered office address changed from 6Th Floor Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 6Th Floor Brazennose House Brazennose Street Manchester M2 5FE on 22 December 2009 (1 page)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
20 August 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
20 August 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
12 March 2009Full accounts made up to 30 September 2008 (6 pages)
12 March 2009Full accounts made up to 30 September 2008 (6 pages)
23 January 2009Appointment terminated director david cart (1 page)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2009Appointment terminated director david cart (1 page)
23 January 2009Return made up to 23/01/09; full list of members (3 pages)
23 April 2008Director appointed david cart (1 page)
23 April 2008Director appointed david cart (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Return made up to 23/01/07; full list of members (2 pages)
1 February 2007Director resigned (1 page)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
26 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
26 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
24 March 2006Company name changed hallco 1287 LIMITED\certificate issued on 24/03/06 (3 pages)
24 March 2006Company name changed hallco 1287 LIMITED\certificate issued on 24/03/06 (3 pages)
23 January 2006Incorporation (19 pages)
23 January 2006Incorporation (19 pages)