30 Ludgate Hill
Manchester
M4 4TF
Director Name | Mrs Justine Louise Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 02 November 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Tobacco Factory 30 Ludgate Hill Manchester Lancashire M4 4TF |
Director Name | Mr Francis Joseph O'Rourke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Cheshire SK10 4RP |
Director Name | Lynnette Joy O'Rourke |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Macclesfield Cheshire SK10 4RP |
Secretary Name | Lynnette Joy O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Macclesfield Cheshire SK10 4RP |
Director Name | Mr Gareth David John Lymer |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2001) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 21 Richard Burbidge Mansions 1 Brasenose Drive London SW13 8RB |
Secretary Name | Ross Nadin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 204 Buxton Road Macclesfield Cheshire SK10 1NF |
Director Name | Mr Kieran Daniel Murphy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 May 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 313 Hornbeam Way The Green Quarter Manchester M4 4AJ |
Director Name | Ross Nadin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2009) |
Role | Operations Director |
Correspondence Address | 204 Buxton Road Macclesfield Cheshire SK10 1NF |
Secretary Name | Steven Mmichael McKiernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 November 2009) |
Role | Head Of Finance And Operations |
Correspondence Address | 2 Bosdin Road West Flixton Greater Manchester M41 6PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £186,889 |
Current Liabilities | £801,069 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2021 | Liquidators' statement of receipts and payments to 8 November 2020 (21 pages) |
---|---|
30 May 2020 | Liquidators' statement of receipts and payments to 8 November 2019 (7 pages) |
20 March 2020 | Appointment of a voluntary liquidator (2 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Statement of affairs with form 4.19 (7 pages) |
14 November 2011 | Statement of affairs with form 4.19 (7 pages) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Registered office address changed from Global House 93 George Richards Way Altrincham Cheshire WA14 5ZR on 14 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Kieran Murphy as a director (2 pages) |
8 November 2011 | Termination of appointment of Kieran Murphy as a director (2 pages) |
31 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 11 May 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
27 January 2011 | Resolutions
|
6 January 2011 | Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from Trafford Plaza Ground Floor Seymour Grove Manchester M16 0LD on 6 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 January 2010 | Termination of appointment of Steven Mckiernan as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Steven Mckiernan as a secretary (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Termination of appointment of Steven Mckiernan as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Steven Mckiernan as a secretary (2 pages) |
11 November 2009 | Termination of appointment of a director (3 pages) |
11 November 2009 | Termination of appointment of a director (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from trafford plaza 3RD floor 73 seymour grove old trafford manchester M16 0LD (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from trafford plaza 3RD floor 73 seymour grove old trafford manchester M16 0LD (1 page) |
30 June 2009 | Return made up to 11/05/09; full list of members (9 pages) |
30 June 2009 | Return made up to 11/05/09; full list of members (9 pages) |
17 April 2009 | Secretary appointed steven mmichael mckiernan (2 pages) |
17 April 2009 | Secretary appointed steven mmichael mckiernan (2 pages) |
17 April 2009 | Appointment terminated director and secretary ross nadin (1 page) |
17 April 2009 | Appointment terminated director and secretary ross nadin (1 page) |
14 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
14 July 2008 | Return made up to 11/05/08; full list of members (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 11/05/07; full list of members; amend
|
15 April 2008 | Return made up to 11/05/07; full list of members; amend
|
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
14 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 August 2007 | Return made up to 11/05/07; full list of members
|
4 August 2007 | Return made up to 11/05/07; full list of members
|
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (3 pages) |
19 July 2006 | New director appointed (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Particulars of mortgage/charge (7 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (3 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Return made up to 11/05/05; full list of members (10 pages) |
20 October 2005 | Return made up to 11/05/05; full list of members (10 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members
|
10 June 2004 | Return made up to 11/05/04; full list of members
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
28 June 2003 | Return made up to 11/05/03; full list of members (8 pages) |
2 June 2003 | Company name changed kidco fitness LIMITED\certificate issued on 01/06/03 (2 pages) |
2 June 2003 | Company name changed kidco fitness LIMITED\certificate issued on 01/06/03 (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
18 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
28 June 2001 | Return made up to 11/05/01; full list of members
|
28 June 2001 | Return made up to 11/05/01; full list of members
|
25 June 2001 | Director's particulars changed (1 page) |
25 June 2001 | Director's particulars changed (1 page) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page) |
3 August 2000 | Return made up to 11/05/00; full list of members (7 pages) |
3 August 2000 | Return made up to 11/05/00; full list of members (7 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: whirley house wrigley lane over alderley macclesfield cheshire SK10 4RP (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: whirley house wrigley lane over alderley macclesfield cheshire SK10 4RP (1 page) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 June 1999 | Company name changed sales training specialists limit ed\certificate issued on 18/06/99 (3 pages) |
17 June 1999 | Company name changed sales training specialists limit ed\certificate issued on 18/06/99 (3 pages) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
25 January 1999 | Resolutions
|
18 August 1998 | Return made up to 11/05/98; full list of members (6 pages) |
18 August 1998 | Return made up to 11/05/98; full list of members (6 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
3 February 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
25 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
25 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
27 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 September 1996 | Return made up to 11/05/96; no change of members (4 pages) |
23 September 1996 | Return made up to 11/05/96; no change of members (4 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Return made up to 11/05/95; full list of members
|
6 July 1995 | Return made up to 11/05/95; full list of members
|
6 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
11 May 1994 | Incorporation (15 pages) |
11 May 1994 | Incorporation (15 pages) |