Company NameThe Fitness Academy Northeast Ltd
Company StatusDissolved
Company Number09786768
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Anthony Spark
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address540 West Road
Newcastle Upon Tyne
NE5 2JL
Director NameMr David Easton
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Villas Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameMr Stephen Gibson-Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Villas Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameMr Craig Little
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wensley Close
Meadow Rise
Newcastle Upon Tyne
NE5 4ST
Director NameMr Anthony Rice
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 St Cuthberts Way
Holystone
North Tyneside
NE27 0UZ
Director NameMiss Kathryn Smith
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Villas Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameMrs Mavis Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dolphin Villas Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameMr Simon Snowball
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Balmain
Kenton Road
Newastle Upon Tyne
NE5 4ST
Director NameMr James Douglas Tinsley
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Syon Street
Tyneside
North Shields
NE30 4EU
Director NameMr James Spark
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address540 West Road
Newcastle Upon Tyne
NE5 2JL

Location

Registered AddressUnit 6 Chollerton Drive
North Tyneside Industrial Estate
Benton
Newcastle-Upon-Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 June 2019Voluntary strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
30 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 November 2017Termination of appointment of James Spark as a director on 15 November 2017 (1 page)
27 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 November 2017Termination of appointment of James Spark as a director on 15 November 2017 (1 page)
27 November 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Director's details changed for Mr James Spark on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr David Anthony Spark on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr David Anthony Spark on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr James Spark on 2 October 2017 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
4 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 April 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
4 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 February 2017Compulsory strike-off action has been suspended (1 page)
17 February 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Termination of appointment of Jamie Tinsley as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Craig Little as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of David Easton as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Simon Snowball as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Craig Little as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Simon Snowball as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Jamie Tinsley as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Stephen Gibson-Smith as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Mavis Smith as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Anthony Rice as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of David Easton as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Mavis Smith as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Kathryn Smith as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Anthony Rice as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Kathryn Smith as a director on 21 September 2015 (1 page)
15 October 2015Termination of appointment of Stephen Gibson-Smith as a director on 21 September 2015 (1 page)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)