Company NameNatural Progression Health Club Ltd
Company StatusDissolved
Company Number05962782
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Imran Rahman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(6 days after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Langley Avenue
Thornaby
Cleveland
TS17 7HF
Secretary NameMr Imran Rahman
NationalityBritish
StatusClosed
Appointed16 October 2006(6 days after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address98 Langley Avenue
Thornaby
Cleveland
TS17 7HF
Director NameRichard Cooper
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sunderland Road
Wolviston Village
Billingham
Cleveland
TS22 5LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 611886
Telephone regionMiddlesbrough

Location

Registered Address15 Yarm Street
Stockton On Tees
TS18 3DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

50 at £1Imran Rahman
50.00%
Ordinary
50 at £1Zahim Yakub
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,216
Current Liabilities£51,625

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
18 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
20 November 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Richard Cooper on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Cooper on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Imran Rahman on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Imran Rahman on 23 February 2010 (2 pages)
11 February 2010Termination of appointment of Richard Cooper as a director (1 page)
11 February 2010Termination of appointment of Richard Cooper as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 January 2009Return made up to 10/10/08; full list of members (4 pages)
13 January 2009Return made up to 10/10/08; full list of members (4 pages)
19 October 2007Return made up to 10/10/07; full list of members (3 pages)
19 October 2007Return made up to 10/10/07; full list of members (3 pages)
15 November 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (9 pages)
10 October 2006Incorporation (9 pages)