Company NameFinancial Fitness Ltd
Company StatusDissolved
Company Number07460316
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Kathryn Elizabeth Brooker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 11 April 2022)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address1 Somerville Cottages
Pool Hill
Newent
Gloucestershire
GL18 1LL
Wales
Director NameMr Andrew Simon McGlynn
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenwood Place
Eccles
Manchester
M30 7EX
Director NameMr Andrew John Liddle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House The Wheatridge
Gloucester
Glos
GL4 4DE
Wales

Contact

Websitewww.financialfitnessltd.com
Email address[email protected]
Telephone0800 6127789
Telephone regionFreephone

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

62 at £1Andrew Mcglynn
62.00%
Ordinary
38 at £1Andrew Liddle
38.00%
Ordinary

Financials

Year2014
Net Worth£119,623
Cash£18,878
Current Liabilities£65,151

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2017Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB England to C/O C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 12 January 2017 (1 page)
10 January 2017Statement of affairs with form 4.19 (5 pages)
10 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Termination of appointment of Andrew John Liddle as a director on 30 June 2016 (1 page)
19 July 2016Registered office address changed from 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 19 July 2016 (1 page)
29 June 2016Registered office address changed from 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL England to 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Unit 2 Venture Business Centre Madleaze Road Gloucester Glos GL1 5SJ to 1 Somerville Cottages Pool Hill Newent Gloucestershire GL18 1LL on 29 June 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
28 June 2016Appointment of Miss Kathryn Elizabeth Brooker as a director on 28 June 2016 (2 pages)
27 April 2016Registered office address changed from Unit 25 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL to Unit 2 Venture Business Centre Madleaze Road Gloucester Glos GL1 5SJ on 27 April 2016 (1 page)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
15 November 2015Registered office address changed from 3 Commercial House Abbeymead Avenue Abbeymead Gloucester GL4 5UA to Unit 25 Space Business Centre Olympus Park Quedgeley Gloucester Gloucestershire GL2 4AL on 15 November 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
11 March 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
12 October 2012Amended accounts made up to 31 December 2011 (11 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Andrew Mcglynn as a director (2 pages)
6 December 2010Incorporation (23 pages)