Company NameThe Fitness Connexion (Hartlepool) Limited
Company StatusDissolved
Company Number03061611
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesWeavemanor Limited and Fitness First (Hartlepool) Limited

Business Activity

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

Directors

Secretary NameMr David Lawn
NationalityBritish
StatusClosed
Appointed09 November 1998(3 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 05 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameRichard Christopher Irvine
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(11 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 05 December 2017)
RoleFleet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRyden House
Sheraton Village Castle Eden
Hartlepool
Cleveland
TS27 4RD
Director NameTimothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Nelson House
David Place
St Helier
Jersey
JE2 4TD
Director NameMr John William Stockton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Secretary NameRoger Stanley Lucas
NationalityBritish
StatusResigned
Appointed01 July 1995(1 month after company formation)
Appointment Duration1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address8 Westbeck Grove
Darlington
Durham
DL3 8UQ
Secretary NameMr John William Stockton
NationalityBritish
StatusResigned
Appointed31 July 1995(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Clarence Gardens
Bishop Auckland
County Durham
DL14 7RB
Director NameMr Thomas James William Evans
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 3 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address46 Les Blanc Bois
Rue Cohu, Castel
Guernsey
Channel Islands
GY5 7SY
Director NameCarl Wolfgang Koenigsberger
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 24 October 2007)
RoleBarrister
Correspondence Address15 Straffan Lodge 1 Belsize Grove
London
NW3 4XE
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 28 April 2009)
RoleCompany Director
Correspondence Address21 Ashurst Close
Northwood
Middlesex
HA6 1EL
Director NameMichael William Balfour
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 06 November 2003)
RoleCompany Director
Correspondence Address51 Canford Cliffs Road
Poole
Dorset
BH13 7AQ
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Browns Lane
Stanton On The Wolds
Nottinghamshire
NG12 5BL
Director NameMr David Lawn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwell Walk
Hartlepool
Cleveland
TS25 2JF
Director NameRoger Stanley Lucas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(5 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddocks
Gainford
Darlington
County Durham
DL2 3GA
Director NameSharon Bain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01429 232222
Telephone regionHartlepool

Location

Registered AddressParsons Business Centre
Brenda Road
Hartlepool
Cleveland
TS25 2BJ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2012
Turnover£220,863
Gross Profit£213,426
Net Worth-£247,393
Cash£10,823
Current Liabilities£393,165

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises at brenda road hartlepool cleveland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 October 1995Delivered on: 23 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 350,000
(5 pages)
28 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 350,000
(5 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
14 November 2015Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
2 November 2015Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 350,000
(5 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 350,000
(5 pages)
4 June 2015Termination of appointment of Sharon Bain as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Sharon Bain as a director on 31 March 2015 (1 page)
13 November 2014Full accounts made up to 31 March 2014 (15 pages)
13 November 2014Full accounts made up to 31 March 2014 (15 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 350,000
(5 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 350,000
(5 pages)
2 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 September 2013Appointment of Sharon Bain as a director (3 pages)
10 September 2013Appointment of Sharon Bain as a director (3 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Roger Lucas as a director (1 page)
4 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 November 2010Termination of appointment of Roger Lucas as a director (1 page)
23 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
23 April 2010Full accounts made up to 31 October 2009 (14 pages)
23 April 2010Full accounts made up to 31 October 2009 (14 pages)
16 April 2010Termination of appointment of David Lawn as a director (1 page)
16 April 2010Termination of appointment of David Lawn as a director (1 page)
17 June 2009Appointment terminated director walter goldsmith (1 page)
17 June 2009Return made up to 26/05/09; full list of members (4 pages)
17 June 2009Return made up to 26/05/09; full list of members (4 pages)
17 June 2009Appointment terminated director walter goldsmith (1 page)
24 April 2009Full accounts made up to 31 October 2008 (14 pages)
24 April 2009Full accounts made up to 31 October 2008 (14 pages)
20 June 2008Return made up to 26/05/08; full list of members (5 pages)
20 June 2008Return made up to 26/05/08; full list of members (5 pages)
8 April 2008Full accounts made up to 31 October 2007 (17 pages)
8 April 2008Full accounts made up to 31 October 2007 (17 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 August 2007Full accounts made up to 31 October 2006 (19 pages)
23 August 2007Full accounts made up to 31 October 2006 (19 pages)
29 May 2007Return made up to 26/05/07; full list of members (4 pages)
29 May 2007Return made up to 26/05/07; full list of members (4 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
22 June 2006Return made up to 26/05/06; full list of members (8 pages)
22 June 2006Return made up to 26/05/06; full list of members (8 pages)
19 May 2006Full accounts made up to 31 October 2005 (15 pages)
19 May 2006Full accounts made up to 31 October 2005 (15 pages)
7 June 2005Return made up to 26/05/05; full list of members (8 pages)
7 June 2005Return made up to 26/05/05; full list of members (8 pages)
12 May 2005Full accounts made up to 31 October 2004 (16 pages)
12 May 2005Full accounts made up to 31 October 2004 (16 pages)
14 March 2005Auditor's resignation (1 page)
14 March 2005Auditor's resignation (1 page)
9 December 2004Full accounts made up to 31 October 2003 (14 pages)
9 December 2004Full accounts made up to 31 October 2003 (14 pages)
17 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
17 August 2004Delivery ext'd 3 mth 31/10/03 (1 page)
23 June 2004Return made up to 26/05/04; full list of members (8 pages)
23 June 2004Return made up to 26/05/04; full list of members (8 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
20 November 2003Company name changed fitness first (hartlepool) limit ed\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed fitness first (hartlepool) limit ed\certificate issued on 20/11/03 (2 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
3 September 2003Full accounts made up to 31 October 2002 (14 pages)
16 June 2003Return made up to 26/05/03; full list of members (9 pages)
16 June 2003Return made up to 26/05/03; full list of members (9 pages)
20 November 2002Return made up to 26/05/02; full list of members (9 pages)
20 November 2002Return made up to 26/05/02; full list of members (9 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
22 August 2002Full accounts made up to 31 October 2001 (14 pages)
22 August 2002Full accounts made up to 31 October 2001 (14 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
14 February 2002Ad 18/10/01--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
14 February 2002Ad 18/10/01--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2001Nc inc already adjusted 18/10/01 (2 pages)
20 November 2001Nc inc already adjusted 18/10/01 (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
8 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Full accounts made up to 31 October 2000 (14 pages)
1 June 2001Full accounts made up to 31 October 2000 (14 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
11 July 2000Full accounts made up to 31 October 1999 (13 pages)
11 July 2000Full accounts made up to 31 October 1999 (13 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
2 June 2000Return made up to 26/05/00; full list of members (8 pages)
21 June 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
(11 pages)
21 June 1999Return made up to 26/05/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
(11 pages)
23 March 1999Full accounts made up to 31 October 1998 (13 pages)
23 March 1999Full accounts made up to 31 October 1998 (13 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998Secretary resigned;director resigned (1 page)
12 November 1998Secretary resigned;director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
4 June 1998Return made up to 26/05/98; no change of members (6 pages)
4 June 1998Return made up to 26/05/98; no change of members (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
25 June 1997Return made up to 26/05/97; full list of members (8 pages)
25 June 1997Return made up to 26/05/97; full list of members (8 pages)
11 June 1997New director appointed (3 pages)
11 June 1997New director appointed (3 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 October 1996 (14 pages)
27 March 1997Full accounts made up to 31 October 1996 (14 pages)
25 June 1996Return made up to 26/05/96; full list of members (8 pages)
25 June 1996Return made up to 26/05/96; full list of members (8 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
24 November 1995New director appointed (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
23 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Memorandum and Articles of Association (28 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995£ nc 1000/250000 15/08/95 (1 page)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Memorandum and Articles of Association (28 pages)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995£ nc 1000/250000 15/08/95 (1 page)
30 August 1995Accounting reference date notified as 31/10 (1 page)
30 August 1995Accounting reference date notified as 31/10 (1 page)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
11 July 1995Company name changed weavemanor LIMITED\certificate issued on 12/07/95 (4 pages)
11 July 1995Company name changed weavemanor LIMITED\certificate issued on 12/07/95 (4 pages)
26 May 1995Incorporation (24 pages)
26 May 1995Incorporation (24 pages)