Company NameXemplar Coaching Limited
Company StatusDissolved
Company Number03975820
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Christopher John Roper Wardrop
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleHealth & Fitness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rocary
14 East Street
Coggeshall
Essex
CO6 1SH
Secretary NameJean Wardrop
NationalityBritish
StatusClosed
Appointed01 November 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 25 July 2006)
RoleHealth & Fitness Consultant
Correspondence AddressThe Rosary
14 East Street
Coggeshall
Essex
CO6 1SH
Director NameMr Denzil Leigh Bentley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleHealth & Fitness Consultant
Correspondence Address24 Fashoda Road
Bromley
Kent
BR2 9RF
Director NameMr Ian Philip Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleHealth & Fitness Consultant
Correspondence Address28 Elliott Road
Bromley
Kent
BR2 9NU
Director NameMr Andrew Stephen Pleavin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleHealth & Fitness Consultant
Correspondence Address334 Fulham Road
London
SW10 9UG
Secretary NameMr Andrew Stephen Pleavin
NationalityBritish
StatusResigned
Appointed13 April 2000(same day as company formation)
RoleHealth & Fitness Consultant
Correspondence Address334 Fulham Road
London
SW10 9UG

Location

Registered AddressThe Rosary
14 East Street
Coggleshall
Essex
CO6 1SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2014
Net Worth£953

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Application for striking-off (1 page)
18 May 2005Return made up to 13/04/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 July 2004Return made up to 13/04/04; full list of members (6 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Registered office changed on 14/07/04 from: 28 howard road bromley kent BR1 3QJ (1 page)
14 July 2004Secretary's particulars changed (1 page)
23 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 13/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
4 July 2001Registered office changed on 04/07/01 from: 28 elliott road bromley kent BR2 9NU (1 page)
4 July 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(7 pages)
21 May 2001New secretary appointed (2 pages)
16 October 2000Director's particulars changed (1 page)
13 April 2000Incorporation (20 pages)