Etal Lane
Newcastle Upon Tyne
Tyne & Wear
NE5 4TB
Director Name | Mrs Annette Watts |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Juniper Close Blyth NE24 3XQ |
Director Name | Mr Alexander James Beattie |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 February 2020) |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | 2 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
Director Name | James Garrity |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Horsley View Wallsend Tyne And Wear NE28 6JN |
Director Name | Mrs Tracy Mason |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Crest Dinnington Newcastle Upon Tyne Tyne & Wear NE13 7LU |
Website | www.fitness4all.org |
---|
Registered Address | 2 Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 March 2018 | Delivered on: 3 April 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2019 | Cessation of Tracy Mason as a person with significant control on 28 June 2018 (1 page) |
12 February 2019 | Notification of Alexander James Beattie as a person with significant control on 28 June 2018 (2 pages) |
7 August 2018 | Satisfaction of charge 098996810001 in full (1 page) |
16 July 2018 | Appointment of Mr Alexander James Beattie as a director on 28 June 2018 (2 pages) |
18 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Termination of appointment of Tracy Mason as a director on 11 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 098996810001, created on 19 March 2018 (17 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
17 February 2017 | Company name changed pinnacle leisure LTD\certificate issued on 17/02/17 (3 pages) |
17 February 2017 | Company name changed pinnacle leisure LTD\certificate issued on 17/02/17 (3 pages) |
22 December 2016 | Termination of appointment of James Garrity as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of James Garrity as a director on 22 December 2016 (1 page) |
1 November 2016 | Appointment of Mrs Annette Watts as a director on 18 June 2016 (2 pages) |
1 November 2016 | Appointment of Mrs Annette Watts as a director on 18 June 2016 (2 pages) |
18 June 2016 | Director's details changed for James Garrity on 18 June 2016 (2 pages) |
18 June 2016 | Director's details changed for James Garrity on 18 June 2016 (2 pages) |
13 April 2016 | Registered office address changed from 6 6 Highfield Place Wideopen Newcastle upon Tyne NE13 7HW United Kingdom to 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA England to 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA England to 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 6 6 Highfield Place Wideopen Newcastle upon Tyne NE13 7HW United Kingdom to 2 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 13 April 2016 (1 page) |
12 April 2016 | Director's details changed for James Garrity on 29 January 2016 (2 pages) |
12 April 2016 | Appointment of Mr Greg Williamson as a director on 22 February 2016 (2 pages) |
12 April 2016 | Appointment of Mr Greg Williamson as a director on 22 February 2016 (2 pages) |
12 April 2016 | Director's details changed for James Garrity on 29 January 2016 (2 pages) |
22 February 2016 | Registered office address changed from 60 Friars Wharf Apartments Green Lane Gateshead NE10 0QX England to 6 6 Highfield Place Wideopen Newcastle upon Tyne NE13 7HW on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 60 Friars Wharf Apartments Green Lane Gateshead NE10 0QX England to 6 6 Highfield Place Wideopen Newcastle upon Tyne NE13 7HW on 22 February 2016 (1 page) |
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|
2 December 2015 | Incorporation Statement of capital on 2015-12-02
|