Company NamePeak Fitness (Woking) Limited
Company StatusDissolved
Company Number02931943
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameMr J's Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMark Philip Blake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleAssistant Transport Manager
Correspondence Address203 Walton Road
Woking
Surrey
GU21 5EF
Director NameJeffrey Fearon
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCleaning Contractor
Correspondence Address15 Waterside Close
Godalming
Surrey
GU7 1JZ
Director NameRory Bertrand Kane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleRoofing Contractor
Correspondence Address105 Ardrossan Gardens
Worcester Park
Surrey
KT4 7AY
Secretary NameJeffrey Fearon
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCleaning Contractor
Correspondence Address15 Waterside Close
Godalming
Surrey
GU7 1JZ
Secretary NameHeidi Nicole Liane Blake
NationalityBritish
StatusResigned
Appointed11 August 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address203 Walton Road
Woking
Surrey
GU21 5EF
Director NameMr Michael John O'Sullivan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 1998)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDale Cottage Pyrford Road
West Byfleet
Surrey
KT14 6RJ
Director NameMr Dennis Lynch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Millenium Place
Vale Farm Road
Woking
Surrey
GU21 1DN
Secretary NameMr Dennis Lynch
NationalityBritish
StatusResigned
Appointed23 October 1997(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2000)
RoleToolmaker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 16 Millenium Place
Vale Farm Road
Woking
Surrey
GU21 1DN
Director NameMr Eamonn Anthony Delaney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address23 Guildown Avenue
Guildford
Surrey
GU2 5HA
Director NameMr Mark David Oxenham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hampton Gardens
Sawbridgeworth
Hertfordshire
CM21 0AN
Director NameMr Martin Wynell Lee Weston
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Secretary NameFidelity Anne Simpson
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomshed Farm
Underriver
Sevenoaks
Kent
TN15 0SD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£300,556
Gross Profit£278,545
Net Worth-£227,374
Cash£1,560
Current Liabilities£83,460

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
28 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2005Administrator's progress report (23 pages)
23 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
13 September 2004Administrator's progress report (17 pages)
5 May 2004Statement of affairs (7 pages)
21 April 2004Registered office changed on 21/04/04 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page)
29 March 2004O/Court/extension of admin order (1 page)
23 March 2004Notice of extension of time period of the administration (1 page)
12 February 2004Appointment of an administrator (1 page)
6 November 2003Full accounts made up to 31 March 2003 (13 pages)
11 June 2003Return made up to 23/05/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Registered office changed on 12/01/01 from: 1 high street knaphill woking surrey. GU21 2PG (1 page)
4 January 2001Company name changed mr j's LTD.\certificate issued on 04/01/01 (2 pages)
27 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
13 December 2000New secretary appointed (2 pages)
13 December 2000Director resigned (1 page)
5 December 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Return made up to 23/05/00; full list of members (7 pages)
7 July 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Director resigned (1 page)
18 June 1998Return made up to 23/05/98; full list of members (6 pages)
24 March 1998Director resigned (1 page)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 May 1996Return made up to 23/05/96; change of members (6 pages)
31 May 1996Ad 04/10/95--------- £ si 20000@1 (2 pages)
31 May 1996£ nc 10000/50000 04/10/95 (1 page)
23 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 October 1995New director appointed (2 pages)
6 September 1995Return made up to 23/05/95; full list of members (6 pages)
6 September 1995Ad 28/03/95--------- £ si 501@1 (2 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
23 May 1994Incorporation (10 pages)