Company NameCrossfit Central Manchester Ltd
Company StatusDissolved
Company Number06860906
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMiss Melissa Jane Henderson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Redbank Court
Green Quarter
Manchester
Lancashire
M4 4HF
Director NameMr Simon Barry Jones
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RolePt
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Redbank Court
Green Quarter
Manchester
Lancashire
M4 4HF
Director NameMr Dominic Beardwell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Piccadilly Lofts 70 Dale Street
Manchester
M1 2PE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.crossfitcentralmanchester.co.uk/
Email address[email protected]

Location

Registered AddressUnit 9 Redbank Court
Green Quarter
Manchester
Lancashire
M4 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£670
Cash£203
Current Liabilities£238

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
31 March 2011Director's details changed for Melissa Jane Henderson on 17 October 2010 (2 pages)
31 March 2011Termination of appointment of Dominic Beardwell as a director (1 page)
31 March 2011Director's details changed for Mr Simon Barry Jones on 15 October 2010 (2 pages)
31 March 2011Director's details changed for Melissa Jane Henderson on 17 October 2010 (2 pages)
31 March 2011Director's details changed for Mr Simon Barry Jones on 15 October 2010 (2 pages)
31 March 2011Termination of appointment of Dominic Beardwell as a director (1 page)
31 March 2011Registered office address changed from Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 31 March 2011 (1 page)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(4 pages)
31 March 2011Registered office address changed from Flat 12 Piccadilly Lofts 70 Dale Street Manchester M1 2PE on 31 March 2011 (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dominic Beardwell on 23 March 2010 (2 pages)
28 April 2010Director's details changed for Simon Barry Jones on 23 March 2010 (2 pages)
28 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Dominic Beardwell on 23 March 2010 (2 pages)
28 April 2010Director's details changed for Melissa Jane Henderson on 23 March 2010 (2 pages)
28 April 2010Director's details changed for Melissa Jane Henderson on 23 March 2010 (2 pages)
28 April 2010Director's details changed for Simon Barry Jones on 23 March 2010 (2 pages)
29 October 2009Director's details changed for Dominic Beardweu on 12 October 2009 (3 pages)
29 October 2009Director's details changed for Dominic Beardweu on 12 October 2009 (3 pages)
17 June 2009Director appointed dominic beardweu (1 page)
17 June 2009Ad 27/03/09 gbp si 4@1=4 gbp ic 1/5 (2 pages)
17 June 2009Director appointed simon barry jones (1 page)
17 June 2009Director appointed dominic beardweu (1 page)
17 June 2009Ad 27/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
17 June 2009Director appointed simon barry jones (1 page)
27 April 2009Director appointed melissa jane henderson (2 pages)
27 April 2009Director appointed melissa jane henderson (2 pages)
27 March 2009Incorporation (9 pages)
27 March 2009Incorporation (9 pages)
27 March 2009Appointment terminated director yomtov jacobs (1 page)
27 March 2009Appointment Terminated Director yomtov jacobs (1 page)