Stockport
Cheshire
SK1 1EB
Director Name | Miss Maria-Victoria Victoria, Adriana Gomez |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 12 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bv Corporate Recovery & Insolvency Services Limite Stockport Cheshire SK1 1EB |
Secretary Name | Miss Maria-Victoria Victoria, Adriana Gomez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 12 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bv Corporate Recovery & Insolvency Services Limite Stockport Cheshire SK1 1EB |
Director Name | Alan Winson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Road Kingsway Derby Derbyshire DE22 3LW |
Director Name | Margaret Ann Winson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Road Kingsway Derby DE22 3LW |
Secretary Name | Margaret Ann Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Road Kingsway Derby DE22 3LW |
Telephone | 01283 791067 |
---|---|
Telephone region | Burton-on-Trent |
Registered Address | Bv Corporate Recovery & Insolvency Services Limite 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1 at £1 | Maria-victoria Gomez 50.00% Ordinary |
---|---|
1 at £1 | Monique Gomez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,255 |
Cash | £2,244 |
Current Liabilities | £42,334 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Registered office address changed from C/O Miss M Gomez 5 Woodland Way Burntwood Staffordshire WS7 4UP England on 28 June 2012 (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Registered office address changed from 49 Micklehome Drive Alrewas Burton on Trent Staffordshire DE13 7AU on 30 April 2010 (1 page) |
21 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 49 micklehome drive alrewas staffordshire DE13 7AU (1 page) |
13 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
15 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Company name changed gymophobics (chesterfield) limit ed\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Secretary resigned;director resigned (1 page) |
17 January 2008 | New secretary appointed;new director appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: stowegate house, 37 lombard street, lichfield staffs WS13 6DP (1 page) |
19 January 2007 | Incorporation (17 pages) |