Bishop Auckland
Durham
DL14 7EH
Secretary Name | Ms Susan Rachelle Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2008) |
Role | Manager |
Correspondence Address | The Bungalow Burns Close Callerton Newcastle Upon Tyne Tyne & Wear NE5 1NY |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Fitness Clubs |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Medburn Northumberland NE20 0JD |
Director Name | Laurence Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Fitness Clubs |
Correspondence Address | Whorlton Hall Whorlton Lane, Westerhope Newcastle Upon Tyne Tyne & Wear NE13 7LG |
Secretary Name | Miss Angela Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Fitness Clubs |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Medburn Newcastle Upon Tyne Northumberland NE20 0JB |
Secretary Name | Denise Debra Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2006) |
Role | Fitness Club Manager |
Correspondence Address | Fidra Front Street Dinnington Newcastle Upon Tyne NE13 7LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 May 2008 | Director's change of particulars / denise lewis / 30/10/2006 (2 pages) |
14 May 2008 | Return made up to 18/12/07; full list of members (3 pages) |
26 March 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
11 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
3 April 2006 | Return made up to 18/12/05; full list of members (2 pages) |
24 February 2005 | Return made up to 18/12/04; full list of members (6 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 April 2004 | Return made up to 18/12/03; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: 4 claremont crescent whitley bay tyne and wear NE26 3HL (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 December 2002 | Incorporation (15 pages) |