About

Registered Number: 05506511
Date of Incorporation: 12/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (7 years and 8 months ago)
Registered Address: BENNETT JONES INSOLVENCY, 18-22 Lloyd Street, Manchester, M2 5WA

 

Based in Manchester, Woodland Fitness Ltd was established in 2005. The company has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Adam Lee 12 July 2005 24 August 2007 1
Secretary Name Appointed Resigned Total Appointments
IRELAND, Lynne Christina 24 August 2007 - 1
IRELAND, Richard Philip 12 July 2005 24 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2017
4.68 - Liquidator's statement of receipts and payments 05 August 2016
AD01 - Change of registered office address 15 June 2015
RESOLUTIONS - N/A 12 June 2015
4.20 - N/A 12 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 28 July 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 02 August 2006
225 - Change of Accounting Reference Date 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.