Company NameLadies Fitness (Ashington) Limited
Company StatusDissolved
Company Number04620356
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameCurves Ashington Limited

Business Activity

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

Directors

Director NameMrs Denise Debra Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleManager
Correspondence Address136 Newgate Street
Bishop Auckland
Durham
DL14 7EH
Secretary NameMs Susan Rachelle Lewis
NationalityBritish
StatusClosed
Appointed19 April 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 06 August 2008)
RoleManager
Correspondence AddressThe Bungalow
Burns Close Callerton
Newcastle Upon Tyne
Tyne & Wear
NE5 1NY
Director NameMr Anthony Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleFitness Clubs
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Medburn
Northumberland
NE20 0JD
Director NameLaurence Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleFitness Clubs
Correspondence AddressWhorlton Hall
Whorlton Lane, Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE13 7LG
Secretary NameMiss Angela Parkinson
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleFitness Clubs
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Medburn
Newcastle Upon Tyne
Northumberland
NE20 0JB
Secretary NameDenise Debra Lewis
NationalityBritish
StatusResigned
Appointed01 October 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2006)
RoleFitness Club Manager
Correspondence AddressFidra Front Street
Dinnington
Newcastle Upon Tyne
NE13 7LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 May 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 May 2008Director's change of particulars / denise lewis / 30/10/2006 (2 pages)
14 May 2008Return made up to 18/12/07; full list of members (3 pages)
26 March 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
27 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
3 April 2006Return made up to 18/12/05; full list of members (2 pages)
24 February 2005Return made up to 18/12/04; full list of members (6 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 April 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Registered office changed on 18/02/04 from: 4 claremont crescent whitley bay tyne and wear NE26 3HL (1 page)
7 November 2003New secretary appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
6 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
18 December 2002Incorporation (15 pages)