Company NameFit 2 U Ltd
Company StatusDissolved
Company Number07649761
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameAJ Bespoke Fitness Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Alice Mary Beresford
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleFitness Instructor + Personal Train
Country of ResidenceEngland
Correspondence AddressFlat 2 Irwin Court
Cheadle Road Cheadle Hulme
Stockport
Cheshrie
SK8 5EU
Director NameMr Andrew David Johnson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RolePersonal Trainer And Fitness Instru
Country of ResidenceEngland
Correspondence AddressFlat 2 Irwin Court
Cheadle Road Cheadle Hulme
Stockport
Cheshrie
SK8 5EU

Location

Registered AddressFlat 2 Irwin Court
Cheadle Road Cheadle Hulme
Stockport
Cheshrie
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

1 at £1Alice Mary Beresford
50.00%
Ordinary
1 at £1Andrew David Johnson
50.00%
Ordinary

Financials

Year2014
Turnover£7,248
Gross Profit£3,867
Net Worth-£3,722
Cash£951
Current Liabilities£6,537

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
27 September 2013Company name changed aj bespoke fitness LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed aj bespoke fitness LTD\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
25 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
25 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
4 June 2012Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)