Company NameBody Matters Gym Ltd
Company StatusDissolved
Company Number06875072
CategoryPrivate Limited Company
Incorporation Date9 April 2009(14 years, 11 months ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Carly Richardson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Byng Street
Heywood
Lancashire
OL10 2JA
Director NameMr Kenneth Patrick Richardson
Date of BirthMay 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Bync Street
Heywood
Lancashire
OL10 2JA

Contact

Websitebodymattersgym.com
Telephone01706 622550
Telephone regionRochdale

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carly Richardson
50.00%
Ordinary
1 at £1Kenneth Patrick Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,240
Cash£857
Current Liabilities£153,927

Accounts

Latest Accounts28 April 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 April

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
22 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 September 2017Liquidators' statement of receipts and payments to 23 August 2017 (13 pages)
28 September 2017Liquidators' statement of receipts and payments to 23 August 2017 (13 pages)
14 September 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
(1 page)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
(1 page)
9 September 2016Statement of affairs with form 4.19 (6 pages)
9 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Statement of affairs with form 4.19 (6 pages)
23 May 2016Micro company accounts made up to 28 April 2015 (2 pages)
23 May 2016Micro company accounts made up to 28 April 2015 (2 pages)
21 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
21 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 29 April 2014 (4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 29 April 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 29 April 2013 (4 pages)
29 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
4 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page)
8 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 June 2011Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 45 Byng Street Heywood Lancashire OL10 2JA United Kingdom on 8 June 2011 (1 page)
8 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Carly Richardson on 30 November 2009 (2 pages)
28 June 2010Director's details changed for Carly Richardson on 30 November 2009 (2 pages)
28 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
9 April 2009Incorporation (12 pages)
9 April 2009Incorporation (12 pages)