Company NameFitpoint Limited
Company StatusDissolved
Company Number01423466
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Sibley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 05 February 2002)
RoleComputer Consultant
Correspondence AddressThe Ferns
Home Farm Close Kingston
Kingsbridge
Devon
TQ7 4PU
Secretary NameEdmund Charles Curtis
NationalityBritish
StatusClosed
Appointed31 March 2000(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 February 2002)
RoleRetired
Correspondence AddressLitchfield
Kingston
Kingsbridge
Devon
TQ7 4PU
Secretary NameMrs Ann Sibley
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Ferns
Home Farm Close Kingston
Kingsbridge
Devon
TQ7 4PU

Location

Registered Address94 Brook Street
Erith
Kent
DA8 1JF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,752
Cash£7,790
Current Liabilities£8,468

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
19 March 2001Application for striking-off (1 page)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Registered office changed on 21/02/01 from: the ferns home farm close kingston kingsbridge devon TQ7 4PU (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 August 2000Secretary resigned (1 page)
3 February 2000Amended accounts made up to 31 March 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 1 hendys cottages summerling mortimer reading berks RG7 2JU (1 page)
28 November 1995Accounts for a small company made up to 31 March 1995 (2 pages)