Company NameExersite Limited
Company StatusDissolved
Company Number04517343
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 7 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameKaren Tenniswood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(6 days after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2006)
RolePersonal Trainer
Correspondence AddressCobbett House
High Pine Close
Weybridge
Surrey
KT13 9EA
Secretary NameMark Raymond Grogan
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2006)
RoleAdvertising Executive
Correspondence AddressOld Court
8 The Old Street
Fetcham
Surrey
KT22 9QJ
Director NameChristine Mary Banstead
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressCalle De Fenix 27
Montgo 416
Javea
03730
Spain
Director NameDavid Shew
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address21 Segrave Close
Weybridge
Surrey
KT13 0TD
Secretary NameChristine Mary Banstead
NationalityBritish
StatusResigned
Appointed28 August 2002(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2003)
RoleCompany Director
Correspondence AddressCalle De Fenix 27
Montgo 416
Javea
03730
Spain
Director NameRay Salim
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(5 months after company formation)
Appointment Duration8 months (resigned 18 September 2003)
RoleAir Crew
Correspondence AddressBarnsthorn
Ockham Road North
West Morsley
Surrey
KT24 6PE
Secretary NameKaren Tenniswood
NationalityBritish
StatusResigned
Appointed11 March 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2005)
RolePersonal Trainer
Correspondence AddressCobbett House
High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address9 Albany Court
48 Oatlands Drive
Weybridge
Surrey
KT13 9JF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£57,547
Gross Profit£56,810
Net Worth-£60,820
Cash£4,473
Current Liabilities£107,343

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
1 June 2006Registered office changed on 01/06/06 from: old court the old street fetcham surrey KT22 9QJ (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Return made up to 22/08/05; full list of members (2 pages)
11 August 2005New secretary appointed (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
26 May 2005Return made up to 22/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(7 pages)
18 May 2005Total exemption full accounts made up to 31 August 2003 (9 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
26 February 2004Director resigned (1 page)
5 December 2003Director resigned (1 page)
6 November 2003Return made up to 22/08/03; full list of members (8 pages)
22 October 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
10 February 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Ad 28/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)