Company NameRunning Matters Ltd
Company StatusDissolved
Company Number08035737
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
SIC 93199Other sports activities

Directors

Director NameMr Colin Barnes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address721 London Road
Westcliff-On-Sea
Essex
SS0 9ST
Director NameMs Elisabet Maria Barnes
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwedish
StatusClosed
Appointed18 April 2012(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence Address721 London Road
Westcliff-On-Sea
Essex
SS0 9ST

Contact

Websiterunningmatters.com
Telephone01702 808070
Telephone regionSouthend-on-Sea

Location

Registered Address721 London Road
Westcliff-On-Sea
Essex
SS0 9ST
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£31,566
Cash£2,916
Current Liabilities£90,646

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

19 November 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 721 london road, westcliff-on-sea, essex t/no EX313393 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 June 2019Satisfaction of charge 1 in full (2 pages)
11 June 2019Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
28 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Director's details changed for Miss Elisabet Frankenberg on 4 April 2015 (2 pages)
16 May 2016Director's details changed for Miss Elisabet Frankenberg on 4 April 2015 (2 pages)
14 May 2016Director's details changed for Mr Colin Barnes on 4 July 2015 (2 pages)
14 May 2016Director's details changed for Mr Colin Barnes on 4 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
27 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
27 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 2
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 December 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
14 December 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 November 2012Registered office address changed from 11 Alexandra Road Leigh-on-Sea Essex SS9 1QD United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 11 Alexandra Road Leigh-on-Sea Essex SS9 1QD United Kingdom on 27 November 2012 (1 page)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)