Heywood
Lancashire
OL10 2JA
Director Name | Mr Kenneth Patrick Richardson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Bync Street Heywood Lancashire OL10 2JA |
Website | bodymattersgym.com |
---|---|
Telephone | 01706 622550 |
Telephone region | Rochdale |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carly Richardson 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Patrick Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,240 |
Cash | £857 |
Current Liabilities | £153,927 |
Latest Accounts | 28 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 April |
22 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2017 | Removal of liquidator by court order (8 pages) |
27 November 2017 | Removal of liquidator by court order (8 pages) |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (13 pages) |
28 September 2017 | Liquidators' statement of receipts and payments to 23 August 2017 (13 pages) |
14 September 2016 | Registered office address changed from Unit 60 Hooley Bridge Mill Bamford Road Heywood Lancashire OL10 4AG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from Unit 60 Hooley Bridge Mill Bamford Road Heywood Lancashire OL10 4AG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 14 September 2016 (2 pages) |
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
9 September 2016 | Statement of affairs with form 4.19 (6 pages) |
9 September 2016 | Appointment of a voluntary liquidator (1 page) |
9 September 2016 | Statement of affairs with form 4.19 (6 pages) |
23 May 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
23 May 2016 | Micro company accounts made up to 28 April 2015 (2 pages) |
21 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 April 2014 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 29 April 2013 (4 pages) |
29 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
29 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
4 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Carly Richardson on 30 November 2009 (2 pages) |
28 June 2010 | Director's details changed for Carly Richardson on 30 November 2009 (2 pages) |
28 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Incorporation (12 pages) |
9 April 2009 | Incorporation (12 pages) |