Company NameSlim And Trim (Witham) Limited
DirectorCatherine Louise Burroughs
Company StatusLiquidation
Company Number05463628
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Louise Burroughs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleFitness Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Greenwell Road
Witham
Essex
CM8 1SY
Secretary NameMrs Pauline Angela Burroughs
NationalityBritish
StatusCurrent
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Brewery Yard
Market Place
Halesworth
Suffolk
IP19 8AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaltic House Suite 2
Station Road
Maldon
Essex
CM9 4LQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2010
Net Worth-£50,370
Cash£1,672
Current Liabilities£62,579

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due8 June 2017 (overdue)

Filing History

3 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 June 2011Order of court to wind up (3 pages)
23 June 2011Order of court to wind up (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(4 pages)
7 July 2010Director's details changed for Catherine Louise Burroughs on 25 May 2010 (2 pages)
7 July 2010Director's details changed for Catherine Louise Burroughs on 25 May 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from the wherry, quay street halesworth suffolk IP19 8ET (1 page)
23 December 2008Registered office changed on 23/12/2008 from the wherry, quay street halesworth suffolk IP19 8ET (1 page)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
3 June 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Director's change of particulars / catherine burroughs / 01/05/2008 (1 page)
27 May 2008Director's change of particulars / catherine burroughs / 01/05/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
12 June 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
16 March 2007Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
13 June 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
25 May 2005Incorporation (16 pages)
25 May 2005Incorporation (16 pages)