About

Registered Number: 04636471
Date of Incorporation: 14/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Thimbles Cottage The Hills, Bradwell, Hope Valley, Derbyshire, S33 9HZ,

 

Founded in 2003, The Body Management Company Ltd have registered office in Hope Valley. The business has 2 directors listed in the Companies House registry. We do not know the number of employees at The Body Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Paul 14 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WALLIS, Lisa 14 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 21 February 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
AA01 - Change of accounting reference date 23 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 05 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 February 2005
CERTNM - Change of name certificate 19 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
287 - Change in situation or address of Registered Office 27 October 2003
225 - Change of Accounting Reference Date 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.