Company NamePinnacle Health & Fitness Ltd
Company StatusDissolved
Company Number09899681
CategoryPrivate Limited Company
Incorporation Date2 December 2015(8 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NamePinnacle Leisure Ltd

Business Activity

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

Directors

Director NameMr Greg James Williamson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2016(2 months, 3 weeks after company formation)
Appointment Duration4 years (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Caernarvon Close
Etal Lane
Newcastle Upon Tyne
Tyne & Wear
NE5 4TB
Director NameMrs Annette Watts
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2016(6 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Close
Blyth
NE24 3XQ
Director NameMr Alexander James Beattie
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address2 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
Director NameJames Garrity
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Horsley View
Wallsend
Tyne And Wear
NE28 6JN
Director NameMrs Tracy Mason
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Crest
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LU

Contact

Websitewww.fitness4all.org

Location

Registered Address2 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 March 2018Delivered 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

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
10 July 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Cessation of Tracy Mason as a person with significant control on 28 June 2018 (1 page)
12 February 2019Notification of Alexander James Beattie as a person with significant control on 28 June 2018 (2 pages)
7 August 2018Satisfaction of charge 098996810001 in full (1 page)
16 July 2018Appointment of Mr Alexander James Beattie as a director on 28 June 2018 (2 pages)
18 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Termination of appointment of Tracy Mason as a director on 11 May 2018 (1 page)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2018Registration of charge 098996810001, created on 19 March 2018 (17 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
17 February 2017Company name changed pinnacle leisure LTD\certificate issued on 17/02/17 (3 pages)
17 February 2017Company name changed pinnacle leisure LTD\certificate issued on 17/02/17 (3 pages)
22 December 2016Termination of appointment of James Garrity as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of James Garrity as a director on 22 December 2016 (1 page)
1 November 2016Appointment of Mrs Annette Watts as a director on 18 June 2016 (2 pages)
1 November 2016Appointment of Mrs Annette Watts as a director on 18 June 2016 (2 pages)
18 June 2016Director's details changed for James Garrity on 18 June 2016 (2 pages)
18 June 2016Director's details changed for James Garrity on 18 June 2016 (2 pages)
13 April 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Registered 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 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Registered 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 2016Registered 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 2016Director's details changed for James Garrity on 29 January 2016 (2 pages)
12 April 2016Appointment of Mr Greg Williamson as a director on 22 February 2016 (2 pages)
12 April 2016Appointment of Mr Greg Williamson as a director on 22 February 2016 (2 pages)
12 April 2016Director's details changed for James Garrity on 29 January 2016 (2 pages)
22 February 2016Registered 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 2016Registered 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 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
(37 pages)
2 December 2015Incorporation
Statement of capital on 2015-12-02
  • GBP 100
(37 pages)