Company NameOld Ironworks Gym Ltd
Company StatusDissolved
Company Number07130090
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameGreatmoor Management Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameAdrian Christian Charles Francis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Iron Works Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameClayton John Leathers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Neil Robert Thomas Laker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South House Lodge
Mundon Road Maldon
Maldon
Essex
CM9 6PP
Secretary NameThe Baker Partnership (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed03 September 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2012)
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Contact

Websiteoldironworksgym.com
Email address[email protected]
Telephone01621 840098
Telephone regionMaldon

Location

Registered AddressThe Old Iron Works
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

2 at £1Adrian Francis
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,991
Cash£2,949
Current Liabilities£38,435

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 March 2013Register inspection address has been changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page)
5 March 2013Register inspection address has been changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England (1 page)
8 February 2013Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O Brookes & Company (Uk) Ltd Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 8 February 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page)
5 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page)
5 March 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
5 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page)
5 March 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom (1 page)
5 March 2012Termination of appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (1 page)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 5 March 2012 (1 page)
9 December 2011Termination of appointment of Clayton Leathers as a director (2 pages)
9 December 2011Termination of appointment of Clayton Leathers as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages)
20 May 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 May 2011Register inspection address has been changed (1 page)
20 May 2011Secretary's details changed for The Baker Partnership (Uk) Secretaries Ltd on 5 January 2011 (2 pages)
18 May 2011Registered office address changed from , 1 South House Lodge, Mundon Road Maldon, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from , 1 South House Lodge, Mundon Road Maldon, Maldon, Essex, CM9 6PP, United Kingdom on 18 May 2011 (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
28 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 2
(4 pages)
18 February 2011Company name changed greatmoor management LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Company name changed greatmoor management LTD\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2010-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2011Appointment of Clayton John Leathers as a director (3 pages)
11 February 2011Appointment of Clayton John Leathers as a director (3 pages)
11 February 2011Appointment of Adrian Christian Charles Francis as a director (3 pages)
11 February 2011Termination of appointment of Neil Laker as a director (2 pages)
11 February 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
11 February 2011Current accounting period extended from 31 January 2011 to 31 May 2011 (3 pages)
11 February 2011Appointment of Adrian Christian Charles Francis as a director (3 pages)
11 February 2011Termination of appointment of Neil Laker as a director (2 pages)
9 September 2010Appointment of Mr Neil Robert Thomas Laker as a director (3 pages)
9 September 2010Appointment of Mr Neil Robert Thomas Laker as a director (3 pages)
9 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages)
9 September 2010Appointment of The Baker Partnership (Uk) Secretaries Ltd as a secretary (3 pages)
22 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 March 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 22 March 2010 (1 page)
22 March 2010Registered office address changed from , 39a Leicester Road, Salford, Manchester, M7 4AS, United Kingdom on 22 March 2010 (1 page)
22 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 January 2010Incorporation (22 pages)
19 January 2010Incorporation (22 pages)