About

Registered Number: 04149020
Date of Incorporation: 29/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Power House, Haughton Road, Darlington, Co Durham, DL1 1ST

 

Established in 2001, Bannatyne's Health Club (Mansfield) Ltd are based in Darlington in Co Durham, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of the business are listed as James, Edwin, Bannatyne Fitness Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNATYNE FITNESS LTD 12 November 2014 08 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Edwin 14 November 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 19 September 2016
RESOLUTIONS - N/A 26 April 2016
CC04 - Statement of companies objects 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 10 March 2016
AP01 - Appointment of director 05 February 2016
RESOLUTIONS - N/A 04 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 January 2016
SH19 - Statement of capital 04 January 2016
CAP-SS - N/A 04 January 2016
AA - Annual Accounts 13 October 2015
MR01 - N/A 03 September 2015
AP01 - Appointment of director 27 August 2015
AR01 - Annual Return 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 24 November 2014
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 17 November 2014
AP02 - Appointment of corporate director 14 November 2014
AP03 - Appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 13 March 2014
MR01 - N/A 08 March 2014
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 January 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
RESOLUTIONS - N/A 23 August 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
395 - Particulars of a mortgage or charge 17 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
AA - Annual Accounts 10 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 27 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 21 October 2002
225 - Change of Accounting Reference Date 17 September 2002
363s - Annual Return 06 March 2002
395 - Particulars of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 07 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

A registered charge 07 March 2014 Outstanding

N/A

Obligor's debenture 09 August 2006 Fully Satisfied

N/A

Mortgage debenture 06 July 2004 Fully Satisfied

N/A

Legal mortgage 06 July 2004 Fully Satisfied

N/A

Debenture 04 February 2004 Fully Satisfied

N/A

Legal mortgage 30 January 2002 Fully Satisfied

N/A

Legal mortgage 28 February 2001 Fully Satisfied

N/A

Debenture 23 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.