Company NameLoving Outdoors Limited
Company StatusDissolved
Company Number06756277
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)
Previous NameFitgency Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Scott Woodhead
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Duke Street
Darlington
County Durham
DL3 7SD
Secretary NameMr Scott Woodhead
NationalityBritish
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Stephens Road
Withington
Manchester
Greater Manchester
M20 4XE

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

300 at £0.0006Scott Norman Woodhead
100.05%
Ordinary

Financials

Year2014
Net Worth-£36,132
Cash£2,408
Current Liabilities£100,997

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2014Liquidators statement of receipts and payments to 25 March 2014 (9 pages)
31 March 2014Liquidators' statement of receipts and payments to 25 March 2014 (9 pages)
12 April 2013Registered office address changed from Carlyle House Chorley New Road Bolton Lancashire BL1 4BY United Kingdom on 12 April 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2013Statement of affairs with form 4.19 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP .2001
(4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Registered office address changed from Innospace 2Nd Floor Minshull House Chorlton Street Manchester M1 3FY on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Innospace 2Nd Floor Minshull House Chorlton Street Manchester M1 3FY on 4 January 2012 (1 page)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
23 June 2011Company name changed fitgency LTD\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Mr Scott Woodhead on 24 November 2009 (2 pages)
29 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
24 November 2008Incorporation (14 pages)