About

Registered Number: 03403466
Date of Incorporation: 15/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Skill Centre, Swan Lane Hindley Green, Wigan, Lancashire, WN2 4HD

 

Established in 1997, Body Image Fitness Centre Ltd are based in Wigan. Currently we aren't aware of the number of employees at the Body Image Fitness Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Jason 01 September 2000 - 1
HIGSON, Robert William Andrew 09 January 2000 24 June 2004 1
HIGSON, Terence James 15 July 1997 24 June 2004 1
MACKENZIE, Stephen Calland 15 July 1997 01 September 2000 1
PYCROFT, Gary Stuart 15 July 1997 01 September 2000 1
YATES, Jayne 01 September 2000 24 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 29 January 2020
GAZ1 - First notification of strike-off action in London Gazette 28 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 08 May 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
CS01 - N/A 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 08 May 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
AR01 - Annual Return 11 February 2016
DISS16(SOAS) - N/A 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 February 2009
353 - Register of members 10 February 2009
AA - Annual Accounts 29 May 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 04 June 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
363s - Annual Return 29 August 2002
395 - Particulars of a mortgage or charge 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 06 November 2001
363s - Annual Return 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 05 June 1999
225 - Change of Accounting Reference Date 05 June 1999
395 - Particulars of a mortgage or charge 14 May 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
363s - Annual Return 09 July 1998
225 - Change of Accounting Reference Date 24 May 1998
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
NEWINC - New incorporation documents 15 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2003 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Debenture 07 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.