Dissolved 2016-06-07
Company Information for GETFITWELLNESS LIMITED
GLASGOW, G2,
|
Company Registration Number
SC277527
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | ||||
---|---|---|---|---|
GETFITWELLNESS LIMITED | ||||
Legal Registered Office | ||||
GLASGOW | ||||
Previous Names | ||||
|
Company Number | SC277527 | |
---|---|---|
Date formed | 2004-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 17:07:49 |
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 |
---|---|---|
ALAN MARK KERSHAW |
||
ALAN MARK KERSHAW |
||
JOHN FREDERICK SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE JULIE TEMBRA |
Company Secretary | ||
PENELOPE JULIE TEMBRA |
Director | ||
NIGEL BRABBINS |
Director | ||
TODD DONNELLY |
Director | ||
MACLAY MURRAY & SPENS LLP |
Company Secretary | ||
DAVID STANLEY KAYE |
Company Secretary | ||
CHRISTOPHER SIMON GORMAN |
Director | ||
BRAYLEY JOHN PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VELOCITY COMPOSITES PLC | Director | 2016-10-31 | CURRENT | 2007-10-03 | Active | |
WEST LANCASHIRE CRISIS AND INFORMATION CENTRE | Director | 2014-07-23 | CURRENT | 1997-06-09 | Active | |
SCREENETICS LIMITED | Director | 2014-07-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
HEALTH ASSESSMENTS (UK) LTD | Director | 2014-07-01 | CURRENT | 2013-01-24 | Dissolved 2017-12-06 | |
SCREENETICS UK LTD | Director | 2014-07-01 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
ULTRASIS PLC | Director | 2014-06-02 | CURRENT | 1981-11-23 | In Administration/Administrative Receiver | |
ULTRAMIND GROUP PLC | Director | 2014-06-02 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2014-06-02 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2014-06-02 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2014-06-02 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 | |
ULTRASIS UK LIMITED | Director | 2014-06-02 | CURRENT | 1989-09-25 | Dissolved 2018-02-03 | |
GENIUS PRO CONTRACT SERVICES LTD | Director | 2016-11-16 | CURRENT | 2002-03-14 | Liquidation | |
SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
SELECTIVE MEDICAL RECRUITMENT LIMITED | Director | 2016-10-26 | CURRENT | 2016-10-26 | Active - Proposal to Strike off | |
GET FIT LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
365 HEALTH SOLUTIONS LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Liquidation | |
365 HEALTH AND WELLBEING LIMITED | Director | 2015-06-15 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
SCREENETICS LIMITED | Director | 2014-01-01 | CURRENT | 2008-01-25 | Dissolved 2016-06-14 | |
HEALTH ASSESSMENTS (UK) LTD | Director | 2014-01-01 | CURRENT | 2013-01-24 | Dissolved 2017-12-06 | |
KI HEALTH (UK) LTD | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2016-03-08 | |
SCREENETICS UK LTD | Director | 2013-09-09 | CURRENT | 2007-03-12 | Dissolved 2017-09-16 | |
ULTRAMIND GROUP PLC | Director | 2013-06-06 | CURRENT | 1997-05-23 | Dissolved 2016-06-14 | |
ULTRASIS (NORTH AMERICA) LIMITED | Director | 2013-06-06 | CURRENT | 1998-12-24 | Active - Proposal to Strike off | |
365 HEALTH SOLUTIONS LIMITED | Director | 2013-06-06 | CURRENT | 2000-02-10 | Dissolved 2016-07-26 | |
MINDTECH LIMITED | Director | 2013-06-06 | CURRENT | 2003-12-15 | Dissolved 2016-11-15 | |
NEWCO HD01 LIMITED | Director | 2013-06-06 | CURRENT | 2001-05-29 | Dissolved 2017-03-07 | |
ULTRASIS UK LIMITED | Director | 2013-06-06 | CURRENT | 1989-09-25 | Dissolved 2018-02-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 83371 | |
AR01 | 17/12/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ALAN MARK KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE TEMBRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PENELOPE TEMBRA | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK KERSHAW | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 83371 | |
AR01 | 17/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN FREDERICK SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRABBINS | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 17/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD DONNELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 17/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TODD DONNELLY / 10/12/2010 | |
AP03 | SECRETARY APPOINTED MRS PENELOPE JULIE TEMBRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP | |
AR01 | 17/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRAYLEY JOHN PEARCE LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GORMAN | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID KAYE | |
288b | APPOINTMENT TERMINATED DIRECTOR BRAYLEY PEARCE | |
288a | DIRECTOR APPOINTED NIGEL BRABBINS | |
288a | SECRETARY APPOINTED MACLAY MURRAY AND SPENS LLP | |
288a | DIRECTOR APPOINTED PENELOPE TEMBRA | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 6TH FLOOR LOMOND HOUSE 9 GEORGE SQUARE GLASGOW G2 1DY | |
225 | CURREXT FROM 31/03/2009 TO 31/07/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED THE LEAN TEAM LIMITED CERTIFICATE ISSUED ON 28/09/06 | |
88(2)R | AD 31/05/06--------- £ SI 16671@1=16671 £ IC 66700/83371 | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/05--------- £ SI 6700@1=6700 £ IC 66700/73400 | |
88(2)R | AD 01/08/05--------- £ SI 6700@1=6700 £ IC 60000/66700 | |
CERTNM | COMPANY NAME CHANGED HEALTHCOACHING4 LIMITED CERTIFICATE ISSUED ON 07/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-08-01 | £ 91,396 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 91,396 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GETFITWELLNESS LIMITED
Called Up Share Capital | 2012-08-01 | £ 83,371 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 83,371 |
Cash Bank In Hand | 2012-08-01 | £ 242,452 |
Cash Bank In Hand | 2011-08-01 | £ 242,452 |
Current Assets | 2012-08-01 | £ 242,452 |
Current Assets | 2011-08-01 | £ 242,452 |
Shareholder Funds | 2012-08-01 | £ 151,056 |
Shareholder Funds | 2011-08-01 | £ 151,056 |
Debtors and other cash assets
GETFITWELLNESS LIMITED owns 1 domain names.
theleanteam.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GETFITWELLNESS LIMITED are:
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. |