Elton
Stockton On Tees
TS21 1AG
Secretary Name | Jillian Margaret Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (closed 28 February 2012) |
Role | Gym Proprietor |
Correspondence Address | White Gables Elton Stockton On Tees TS21 1AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 20 The Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 28 February 2011 (10 pages) |
5 July 2011 | Accounts for a dormant company made up to 28 February 2011 (10 pages) |
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 December 2010 | Registered office address changed from C/O the Taxation Advice Bureau Ltd Hunters Building Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from C/O the Taxation Advice Bureau Ltd Hunters Building Bowesfield Lane Stockton on Tees Cleveland TS18 3QZ on 30 December 2010 (1 page) |
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Denis Peter Hoyle on 1 October 2009 (2 pages) |
14 May 2009 | Accounts made up to 28 February 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
7 November 2008 | Accounts made up to 28 February 2008 (2 pages) |
7 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
1 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 December 2007 | Accounts made up to 28 February 2007 (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
17 January 2007 | Memorandum and Articles of Association (13 pages) |
17 January 2007 | Memorandum and Articles of Association (13 pages) |
10 January 2007 | Company name changed just for ladies (health, fitness , slimming & toning) LTD.\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed just for ladies (health, fitness , slimming & toning) LTD.\certificate issued on 10/01/07 (2 pages) |
9 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
9 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: c/o glyn davis accountancy services LTD 4 varo terrace stockton on tees teesside TS18 1JY (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: c/o glyn davis accountancy services LTD 4 varo terrace stockton on tees teesside TS18 1JY (1 page) |
7 July 2006 | Accounts made up to 28 February 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 March 2005 | Accounts made up to 28 February 2005 (1 page) |
9 March 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 December 2004 | Accounts made up to 28 February 2004 (1 page) |
15 April 2004 | Return made up to 09/02/04; full list of members (6 pages) |
15 April 2004 | Return made up to 09/02/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 4 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 4 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
8 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
8 January 2004 | Accounts made up to 28 February 2003 (2 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: relay house leeholme ind est leeholme road billingham cleveland TS23 3TA (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: relay house leeholme ind est leeholme road billingham cleveland TS23 3TA (1 page) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 June 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
20 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 8 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
20 February 2001 | Return made up to 09/02/01; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 8 the croft sherburn hill pinders pasture durham county durham DH6 1QL (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 8 the croft sherburn hill pinders pasture durham county durham DH6 1QL (1 page) |
25 April 2000 | New director appointed (2 pages) |
9 February 2000 | Incorporation (13 pages) |
9 February 2000 | Incorporation (13 pages) |