About

Registered Number: 05121483
Date of Incorporation: 06/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: MITCHELL CHARLESWORTH, 11th Floor Centurion House, 129 Deansgate, Manchester, M3 3WR

 

Established in 2004, Bodyline Slimming Ltd are based in Manchester, it has a status of "Dissolved". This business has only one director listed. We don't know the number of employees at Bodyline Slimming Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOONEY, Eamon, Dr 06 May 2004 15 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 18 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 20 June 2014
AA01 - Change of accounting reference date 19 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
AA - Annual Accounts 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
363s - Annual Return 25 May 2005
225 - Change of Accounting Reference Date 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.