Company NameDarlington Boxing & Martial Arts Academy Limited
DirectorMichael James Dicks
Company StatusActive - Proposal to Strike off
Company Number09159117
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael James Dicks
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NamePaul Francis Hamilton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleBoxing Instructor
Country of ResidenceUnited Kingdom
Correspondence Address15 Garden Street
Darlington
DL1 1QP
Secretary NameMrs Simone Hamilton
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address15 Garden Street
Darlington
DL1 1QP
Director NameMr Simon John Harrison
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2022)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Secretary NameMr Michael James Dicks
StatusResigned
Appointed15 June 2015(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 June 2015)
RoleCompany Director
Correspondence Address13 Dublin Street
Darlington
County Durham
DL3 0EH
Secretary NameMr Simon John Harrison
StatusResigned
Appointed15 June 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2023)
RoleCompany Director
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Michael Dicks
50.00%
Ordinary
50 at £1Simon Harrison
50.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

6 December 2023Termination of appointment of Simon John Harrison as a secretary on 1 November 2023 (1 page)
6 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
11 February 2023Voluntary strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
23 January 2023Application to strike the company off the register (3 pages)
18 November 2022Termination of appointment of Simon John Harrison as a director on 1 November 2022 (1 page)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
24 September 2021Notification of Michael Dicks as a person with significant control on 4 August 2016 (2 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
10 May 2021Director's details changed for Mr Simon John Harrison on 1 May 2021 (2 pages)
10 May 2021Registered office address changed from 15 Garden Street Darlington DL1 1QP to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 10 May 2021 (1 page)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
25 June 2015Termination of appointment of Michael James Dicks as a secretary on 15 June 2015 (1 page)
25 June 2015Appointment of Mr Simon John Harrison as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Michael James Dicks as a director on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Simon John Harrison as a secretary on 15 June 2015 (2 pages)
25 June 2015Appointment of Mr Michael James Dicks as a director on 15 June 2015 (2 pages)
25 June 2015Termination of appointment of Michael James Dicks as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Simon John Harrison as a director on 15 June 2015 (2 pages)
24 June 2015Appointment of Mr Michael James Dicks as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Paul Francis Hamilton as a director on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Michael James Dicks as a secretary on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Simone Hamilton as a secretary on 15 June 2015 (1 page)
24 June 2015Appointment of Mr Simon John Harrison as a director on 15 June 2015 (2 pages)
24 June 2015Termination of appointment of Simone Hamilton as a secretary on 15 June 2015 (1 page)
24 June 2015Termination of appointment of Paul Francis Hamilton as a director on 15 June 2015 (1 page)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)