Hazel Dene
Seaham
Co Durham
SR7 7UP
Secretary Name | Angela Maria Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 St Helens Drive Hazel Dene Seaham Co Durham SR7 7UP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.fitclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2617050 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | First Floor 10 High Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 1EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Clive Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,655 |
Cash | £41 |
Current Liabilities | £9,460 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
14 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Clive Gibson on 4 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Clive Gibson on 4 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Clive Gibson on 4 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
24 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
3 March 2008 | Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page) |
3 March 2008 | Secretary's change of particulars / angela harnwell / 28/07/2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 November 2006 | Return made up to 04/10/06; full list of members
|
14 November 2006 | Return made up to 04/10/06; full list of members
|
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |