Droitwich
Worcestershire
WR9 8AE
Secretary Name | Mr Peter James Croney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Evertons Close Droitwich Worcestershire WR9 8AE |
Director Name | Mr Andrew James Croney |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 79 The Worchestershire St Andrews Road Droitwich WR9 8DW |
Director Name | Mr Stephen Martin Bayes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 17 The Shrublands Bexhill-On-Sea TN39 4TT |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
75 at £1 | Mr Peter James Croney 75.00% Ordinary |
---|---|
25 at £1 | Energie Fitness Clubs LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,805 |
Cash | £315 |
Current Liabilities | £193,123 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (18 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 15 December 2013 (18 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (18 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (16 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (16 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (16 pages) |
12 January 2012 | Company name changed fitness for women LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Change of name notice (2 pages) |
12 January 2012 | Company name changed fitness for women LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Change of name notice (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Registered office address changed from Battens Drive South Moons Moat Redditch Worcestershire B98 0LJ on 5 January 2012 (2 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Statement of affairs with form 4.19 (6 pages) |
5 January 2012 | Statement of affairs with form 4.19 (6 pages) |
5 January 2012 | Registered office address changed from Battens Drive South Moons Moat Redditch Worcestershire B98 0LJ on 5 January 2012 (2 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Registered office address changed from Battens Drive South Moons Moat Redditch Worcestershire B98 0LJ on 5 January 2012 (2 pages) |
29 December 2011 | Resolutions
|
29 December 2011 | Resolutions
|
30 November 2011 | Termination of appointment of Stephen Martin Bayes as a director on 1 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Stephen Martin Bayes as a director on 1 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Andrew James Croney as a director on 1 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Andrew James Croney as a director on 1 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Andrew James Croney as a director on 1 November 2011 (1 page) |
30 November 2011 | Termination of appointment of Stephen Martin Bayes as a director on 1 November 2011 (1 page) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
16 December 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 July 2009 | Director appointed mr stephen bayes (2 pages) |
20 July 2009 | Director appointed mr stephen bayes (2 pages) |
7 May 2009 | Director's change of particulars / andrew croney / 17/03/2008 (1 page) |
7 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
7 May 2009 | Director's change of particulars / andrew croney / 17/03/2008 (1 page) |
7 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
13 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / peter croney / 28/03/2008 (1 page) |
13 June 2008 | Return made up to 16/03/08; full list of members (4 pages) |
13 June 2008 | Director and secretary's change of particulars / peter croney / 28/03/2008 (1 page) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2007 | Ad 23/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
2 May 2006 | Company name changed energie women LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed energie women LIMITED\certificate issued on 29/04/06 (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 20 station road radyr cardiff CF15 8AA (1 page) |
6 April 2006 | New director appointed (2 pages) |
16 March 2006 | Incorporation (15 pages) |
16 March 2006 | Incorporation (15 pages) |