Company NameGomez Leisure Limited
Company StatusDissolved
Company Number06058567
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date12 June 2022 (1 year, 10 months ago)
Previous NameGymophobics (Chesterfield) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Monique Gomez
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBv Corporate Recovery & Insolvency Services Limite
Stockport
Cheshire
SK1 1EB
Director NameMiss Maria-Victoria Victoria, Adriana Gomez
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBv Corporate Recovery & Insolvency Services Limite
Stockport
Cheshire
SK1 1EB
Secretary NameMiss Maria-Victoria Victoria, Adriana Gomez
NationalityBritish
StatusClosed
Appointed09 January 2008(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (closed 12 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBv Corporate Recovery & Insolvency Services Limite
Stockport
Cheshire
SK1 1EB
Director NameAlan Winson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Road
Kingsway
Derby
Derbyshire
DE22 3LW
Director NameMargaret Ann Winson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Road
Kingsway
Derby
DE22 3LW
Secretary NameMargaret Ann Winson
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Road
Kingsway
Derby
DE22 3LW

Contact

Telephone01283 791067
Telephone regionBurton-on-Trent

Location

Registered AddressBv Corporate Recovery & Insolvency Services Limite
7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Maria-victoria Gomez
50.00%
Ordinary
1 at £1Monique Gomez
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,255
Cash£2,244
Current Liabilities£42,334

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Registered 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 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Registered office address changed from 49 Micklehome Drive Alrewas Burton on Trent Staffordshire DE13 7AU on 30 April 2010 (1 page)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Registered office changed on 13/02/2009 from 49 micklehome drive alrewas staffordshire DE13 7AU (1 page)
13 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
15 February 2008Return made up to 19/01/08; full list of members (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Company name changed gymophobics (chesterfield) limit ed\certificate issued on 17/01/08 (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed;new director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: stowegate house, 37 lombard street, lichfield staffs WS13 6DP (1 page)
19 January 2007Incorporation (17 pages)