Company NameBodyguards The Personal Fitness Services Limited
Company StatusDissolved
Company Number04337104
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameStephen Denby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleFitness Instructor
Correspondence AddressRowan Brea
4 Nedderton Village
Northumberland
NE22 6AS
Secretary NameCaroline Deborah Denby
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRowan Brea
4 Nedderton Village
Northumberland
NE22 6AS
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressColiseum Building
248 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2006Registered office changed on 25/01/06 from: mj mccafferty 16 gowan terrace jesmond newcastle upon tyne (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 10/12/03; full list of members (6 pages)
18 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2002Return made up to 10/12/02; full list of members (6 pages)
26 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
10 December 2001Incorporation (10 pages)