St. Helier
Jersey
JE2 4TD
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Robin Cottage No Place Beamish Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 West Park Hartlepool TS26 0DB |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(2 months after company formation) |
Appointment Duration | 19 years (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 46 Les Blanc Bois Rue Cohu, Castel Guernsey Channel Islands GY5 7SY |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1996(2 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2009) |
Role | Co Director |
Correspondence Address | 21 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Mr Dennis Grieveson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 December 2001) |
Role | Co Director |
Correspondence Address | 6 Rosebank Elwick Road Hartlepool TS26 9PQ |
Director Name | Sir Ronald Norman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | Hart On The Hill Dalton Piercy Hartlepool Cleveland TS27 3HY |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Secretary Name | Mr David Lawn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Michael John Lithgo |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2000) |
Role | General Manager |
Correspondence Address | 1 Moorston Close Hartlepool Cleveland TS26 0PJ |
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(5 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 November 2021) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Website | fitnessconnexion.co.uk |
---|
Registered Address | Parsons Business Centre Brenda Road Hartlepool TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
3m at £1 | Beagle Investments LTD 75.00% Ordinary |
---|---|
1.000k at £1 | Beagle Investments LTD 25.00% Redeemable |
Year | 2014 |
---|---|
Net Worth | £3,194,362 |
Cash | £6 |
Current Liabilities | £1,776 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 August 2002 | Delivered on: 23 August 2002 Persons entitled: Bristol & West Investments PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as land on the east side of brenda road, hartlepool t/n CE109286. Outstanding |
---|
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Termination of appointment of David Lawn as a secretary on 16 December 2021 (1 page) |
19 November 2021 | Termination of appointment of Richard Christopher Irvine as a director on 19 November 2021 (1 page) |
2 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 May 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
9 June 2009 | Appointment terminated director walter goldsmith (1 page) |
9 June 2009 | Appointment terminated director walter goldsmith (1 page) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
1 October 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
8 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 24/07/07; full list of members (3 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
5 September 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
6 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
6 September 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
23 August 2002 | Particulars of mortgage/charge (4 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members
|
13 August 2001 | Return made up to 24/07/01; full list of members
|
19 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (18 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | £ nc 3000000/4000000 08/05/98 (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | £ nc 3000000/4000000 08/05/98 (1 page) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 24/07/00; full list of members (8 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
16 August 1999 | Return made up to 24/07/99; full list of members (11 pages) |
16 August 1999 | Return made up to 24/07/99; full list of members (11 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
11 May 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
9 February 1999 | Ad 08/05/98--------- £ si 1500000@1 (2 pages) |
9 February 1999 | Ad 08/05/98--------- £ si 1500000@1 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | New secretary appointed;new director appointed (3 pages) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
10 December 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
3 August 1998 | Return made up to 24/07/98; full list of members (8 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 April 1998 | Ad 31/10/96--------- £ si 2499998@1 (2 pages) |
27 April 1998 | Ad 31/10/96--------- £ si 2499998@1 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: ewart parson centre brenda road hartlepool cleveland TS25 2BJ (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: ewart parson centre brenda road hartlepool cleveland TS25 2BJ (1 page) |
26 August 1997 | Return made up to 07/08/97; full list of members
|
26 August 1997 | Return made up to 07/08/97; full list of members
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
10 February 1997 | New director appointed (3 pages) |
15 January 1997 | New director appointed (3 pages) |
15 January 1997 | New director appointed (3 pages) |
15 January 1997 | New director appointed (3 pages) |
15 January 1997 | New director appointed (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New secretary appointed;new director appointed (3 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | £ nc 1000/3000000 14/10/96 (1 page) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | £ nc 1000/3000000 14/10/96 (1 page) |
18 October 1996 | New secretary appointed;new director appointed (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Company name changed T. B. & I. 93 LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Company name changed T. B. & I. 93 LIMITED\certificate issued on 18/10/96 (2 pages) |
7 August 1996 | Incorporation (15 pages) |
7 August 1996 | Incorporation (15 pages) |