Company NamePersonal Training Services Limited
Company StatusDissolved
Company Number06637643
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDaniel Martin Barker
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Northolt Grove
Great Barr
Birmingham
B42 2JH
Director NameMr Keith Alan Barker
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed05 July 2011(3 years after company formation)
Appointment Duration8 years, 10 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address344 High Street
Harborne
Birmingham
B17 9PU
Secretary NameCSL Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence AddressCorner Chambers 590a Kingsbury Road
Birmingham
B24 9ND

Location

Registered Address4th Floor Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Daniel Martin Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£5,568
Cash£1,027
Current Liabilities£4,773

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
19 December 2019Liquidators' statement of receipts and payments to 5 November 2019 (13 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
4 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (14 pages)
30 November 2017Registered office address changed from 344 High Street Harborne Birmingham B17 9PU England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 344 High Street Harborne Birmingham B17 9PU England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 30 November 2017 (2 pages)
28 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
27 November 2017Statement of affairs (8 pages)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Appointment of a voluntary liquidator (1 page)
27 November 2017Statement of affairs (8 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-06
(1 page)
27 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 August 2016Registered office address changed from 334 High Street Harborne Birmingham B17 9PU England to 344 High Street Harborne Birmingham B17 9PU on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 August 2016Director's details changed for Mr Keith Alan Barker on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Keith Alan Barker on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 334 High Street Harborne Birmingham B17 9PU England to 344 High Street Harborne Birmingham B17 9PU on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Registered office address changed from 15a Anchor Road Aldridge WS9 8PT to 334 High Street Harborne Birmingham B17 9PU on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 15a Anchor Road Aldridge WS9 8PT to 334 High Street Harborne Birmingham B17 9PU on 12 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 June 2012Amended accounts made up to 31 July 2010 (3 pages)
21 June 2012Amended accounts made up to 31 July 2010 (3 pages)
21 June 2012Amended accounts made up to 31 July 2011 (3 pages)
21 June 2012Amended accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Appointment of Mr Keith Alan Barker as a director (2 pages)
5 July 2011Appointment of Mr Keith Alan Barker as a director (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Martin Barker on 1 July 2010 (2 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 June 2010Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
28 June 2010Termination of appointment of Csl Secretaries Limited as a secretary (1 page)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 July 2008Director's change of particulars / daniel barker / 03/07/2008 (1 page)
8 July 2008Director's change of particulars / daniel barker / 03/07/2008 (1 page)
3 July 2008Incorporation (13 pages)
3 July 2008Incorporation (13 pages)