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.
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 |
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 |
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 |