Company Name121 Swimming Limited
Company StatusDissolved
Company Number04743496
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)
Previous NameLintonville 58 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Stocks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 October 2008)
RoleSwimming Teacher
Correspondence Address25 Valerian Court
Ashington
Northumberland
NE63 8EX
Secretary NameDenise Wilson
NationalityBritish
StatusClosed
Appointed24 June 2003(2 months after company formation)
Appointment Duration5 years, 4 months (closed 28 October 2008)
RoleFood Retailer
Correspondence Address20 Megstone Avenue
Cramlington
Northumberland
NE23 6TU
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,275
Current Liabilities£9,007

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
25 September 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
24 July 2006Application for striking-off (1 page)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 July 2005Registered office changed on 29/07/05 from: 25 valerian court ashington northumberland NE63 8EX (1 page)
4 July 2005Return made up to 24/04/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 June 2004Return made up to 24/04/04; full list of members (6 pages)
12 February 2004Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page)
12 February 2004Registered office changed on 12/02/04 from: woodhorn grange brewsters ashington northumberland NE63 9AT (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
9 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 87 station road ashington northumberland NE63 8RS (1 page)
8 July 2003New director appointed (2 pages)
30 June 2003Company name changed lintonville 58 LIMITED\certificate issued on 30/06/03 (2 pages)