Company NameResults For Life Limited
Company StatusDissolved
Company Number04591909
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NamesCurves Peterlee Limited and Ladies Fitness (Peterlee) Limited

Business Activity

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

Directors

Director NameLaurence Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(same day as company formation)
RoleHealth Clubs
Correspondence AddressWhorlton Hall
Whorlton Lane, Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE13 7LG
Director NameMr Anthony Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleHealth Clubs
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Medburn
Northumberland
NE20 0JD
Secretary NameMiss Angela Parkinson
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleHealth Clubs
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Medburn
Newcastle Upon Tyne
Northumberland
NE20 0JB
Secretary NameDenise Debra Lewis
NationalityBritish
StatusResigned
Appointed01 October 2003(10 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressWhorlton Hall
Whorlton
Newcastle Upon Tyne
NE5 1NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£72,024
Gross Profit£72,024
Net Worth-£7,589
Cash£106
Current Liabilities£15,341

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Appointment terminated secretary denise lewis (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Secretary's particulars changed (1 page)
12 February 2007Return made up to 15/11/06; full list of members (2 pages)
12 July 2006Return made up to 15/11/05; full list of members (2 pages)
30 June 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 April 2006Return made up to 15/11/04; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 September 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
12 May 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Registered office changed on 19/02/04 from: 4 claremont crescent whitley bay tyne & wear NE26 3HL (1 page)
7 November 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
4 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
2 December 2002Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)