Dissolved
Dissolved 2015-01-30
Company Information for MEDIA FITNESS LIMITED
HUDDERSFIELD, WEST YORKSHIRE, HD5,
|
Company Registration Number
06620195
Private Limited Company
Dissolved Dissolved 2015-01-30 |
Company Name | |
---|---|
MEDIA FITNESS LIMITED | |
Legal Registered Office | |
HUDDERSFIELD WEST YORKSHIRE | |
Company Number | 06620195 | |
---|---|---|
Date formed | 2008-06-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2015-01-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-28 17:25:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUAN UNDERWOOD |
||
GREGORY MICHAEL ROSELLI |
||
ANTHONY NICHOLAS RUDDIMAN |
||
DARREN MALCOLM SHAW |
||
LUAN UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDOUARD CHRISTIAN RAYNER |
Director | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BODY IN BALANCE NETWORKS LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
RIGHTS INCORPORATED LTD | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
CRANFIELD HOUSE RTM COMPANY LIMITED | Director | 2012-11-20 | CURRENT | 2008-04-10 | Active | |
ALFRATV LIMITED | Director | 2011-10-25 | CURRENT | 2011-10-24 | Dissolved 2018-06-26 | |
KAFFIR ENTERPRISES LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
A & L HOLDINGS LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active - Proposal to Strike off | |
BUFFALO FLOOD SYSTEMS LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | In Administration/Administrative Receiver | |
RUDDERS INVESTMENTS LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2017-04-04 | |
L A RUDDIMAN LTD | Director | 2012-01-18 | CURRENT | 2012-01-17 | Dissolved 2013-10-15 | |
THE FLOOD COMPANY COMMERCIAL LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Liquidation | |
A N R TRADING LTD | Director | 2011-02-09 | CURRENT | 2011-02-09 | Dissolved 2017-04-04 | |
BIZTALK LIMITED | Director | 2013-04-04 | CURRENT | 2013-04-04 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM DOD LEE HOUSE 1 DOD LEE LANE LONGWOOD HUDDERSFIELD HD3 4TZ UK | |
AP01 | DIRECTOR APPOINTED GREGORY MICHAEL ROSELLI | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 11/01/10 STATEMENT OF CAPITAL;GBP 125000 | |
SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 125000.00 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2009 TO 31/03/2009 | |
AP01 | DIRECTOR APPOINTED DARREN MALCOLM SHAW | |
AR01 | 31/07/09 FULL LIST | |
123 | NC INC ALREADY ADJUSTED 16/03/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 100000/200000 14/03/2009 | |
88(2) | AD 16/03/09 GBP SI 99999@1=99999 GBP IC 1/100000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR EDOUARD RAYNER | |
288a | DIRECTOR APPOINTED ANTHONY NICHOLAS RUDDIMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288a | DIRECTOR APPOINTED EDOUARD CHRISTIAN RAYNER | |
288a | DIRECTOR AND SECRETARY APPOINTED LUAN UNDERWOOD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P. | |
DEBENTURE | Outstanding | HSBC BANK PLC |
MEDIA FITNESS LIMITED owns 1 domain names.
mymyfitness.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as MEDIA FITNESS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MEDIA FITNESS LIMITED | Event Date | 2014-08-12 |
Notice is hereby given that a Final Meeting of the Members and of the Creditors of the above named company will be held at the offices of Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF on 14 October 2014 at 10.15 am and 10.30 am respectively, for the purpose of having an account laid before them by the Liquidator (Pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Forms of proxy must be completed and lodged at the offices of Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF not later than 12.00 noon on the day before the meeting. Date of Appointment: 3 August 2010 Office Holder details: Andrew Hartley Wilkinson, (IP No. 6282) of Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF Further details contact: Email: ahw@wilkinsol.com, Tel: 01484 349468. Andrew H Wilkinson , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |