Company NameHart Manpower Limited
Company StatusDissolved
Company Number03925120
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous NameJust For Ladies (Health, Fitness, Slimming & Toning) Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Denis Peter Hoyle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
Elton
Stockton On Tees
TS21 1AG
Secretary NameJillian Margaret Hoyle
NationalityBritish
StatusClosed
Appointed21 March 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2012)
RoleGym Proprietor
Correspondence AddressWhite Gables
Elton
Stockton On Tees
TS21 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 20 The Old Offices
Urlay Nook Road
Eaglescliffe
Stockton
TS16 0LA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaUrlay Nook

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
5 July 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
5 July 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(4 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(4 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(4 pages)
30 December 2010Registered office address changed from C/O the Taxation Advice Bureau Ltd Hunters Building Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 December 2010 (1 page)
30 December 2010Registered office address changed from C/O the Taxation Advice Bureau Ltd Hunters Building Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 December 2010 (1 page)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
5 March 2010Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages)
14 May 2009Accounts made up to 28 February 2009 (2 pages)
14 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
9 February 2009Return made up to 09/02/09; full list of members (3 pages)
7 November 2008Accounts made up to 28 February 2008 (2 pages)
7 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
1 April 2008Return made up to 09/02/08; full list of members (3 pages)
1 April 2008Return made up to 09/02/08; full list of members (3 pages)
7 December 2007Accounts made up to 28 February 2007 (1 page)
7 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 March 2007Return made up to 09/02/07; full list of members (6 pages)
1 March 2007Return made up to 09/02/07; full list of members (6 pages)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
17 January 2007Memorandum and Articles of Association (13 pages)
17 January 2007Memorandum and Articles of Association (13 pages)
10 January 2007Company name changed just for ladies (health, fitness , slimming & toning) LTD.\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed just for ladies (health, fitness , slimming & toning) LTD.\certificate issued on 10/01/07 (2 pages)
9 August 2006Return made up to 09/02/06; full list of members (6 pages)
9 August 2006Return made up to 09/02/06; full list of members (6 pages)
9 August 2006Registered office changed on 09/08/06 from: c/o glyn davis accountancy services LTD 4 varo terrace stockton on tees teesside TS18 1JY (1 page)
9 August 2006Registered office changed on 09/08/06 from: c/o glyn davis accountancy services LTD 4 varo terrace stockton on tees teesside TS18 1JY (1 page)
7 July 2006Accounts made up to 28 February 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 March 2005Accounts made up to 28 February 2005 (1 page)
9 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 March 2005Return made up to 09/02/05; full list of members (6 pages)
2 March 2005Return made up to 09/02/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
14 December 2004Accounts made up to 28 February 2004 (1 page)
15 April 2004Return made up to 09/02/04; full list of members (6 pages)
15 April 2004Return made up to 09/02/04; full list of members (6 pages)
15 April 2004Registered office changed on 15/04/04 from: 4 varo terrace stockton on tees cleveland TS18 1JY (1 page)
15 April 2004Registered office changed on 15/04/04 from: 4 varo terrace stockton on tees cleveland TS18 1JY (1 page)
8 January 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
8 January 2004Accounts made up to 28 February 2003 (2 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
26 February 2003Return made up to 09/02/03; full list of members (6 pages)
9 December 2002Registered office changed on 09/12/02 from: relay house leeholme ind est leeholme road billingham cleveland TS23 3TA (1 page)
9 December 2002Registered office changed on 09/12/02 from: relay house leeholme ind est leeholme road billingham cleveland TS23 3TA (1 page)
10 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 June 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 May 2002Return made up to 09/02/02; full list of members (6 pages)
14 May 2002Return made up to 09/02/02; full list of members (6 pages)
20 February 2001Return made up to 09/02/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page)
20 February 2001Registered office changed on 20/02/01 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 8 the croft sherburn hill pinders pasture durham county durham DH6 1QL (1 page)
25 April 2000Registered office changed on 25/04/00 from: 8 the croft sherburn hill pinders pasture durham county durham DH6 1QL (1 page)
25 April 2000New director appointed (2 pages)
9 February 2000Incorporation (13 pages)
9 February 2000Incorporation (13 pages)