About

Registered Number: 04309635
Date of Incorporation: 23/10/2001 (22 years and 6 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 (Stepps) Ltd are based in Darlington in Co Durham. We don't know the number of employees at Bannatyne's Health Club (Stepps) Ltd. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Edwin 29 January 2015 - 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
AP01 - Appointment of director 05 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 09 September 2015
AP03 - Appointment of secretary 29 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
AP02 - Appointment of corporate director 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
TM01 - Termination of appointment of director 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 29 September 2014
MR04 - N/A 13 March 2014
MR04 - N/A 13 March 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 25 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 10 November 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 26 October 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
395 - Particulars of a mortgage or charge 29 August 2006
395 - Particulars of a mortgage or charge 25 August 2006
RESOLUTIONS - N/A 22 August 2006
395 - Particulars of a mortgage or charge 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 31 October 2005
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 01 November 2004
363s - Annual Return 27 October 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
287 - Change in situation or address of Registered Office 27 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 26 November 2002
225 - Change of Accounting Reference Date 27 October 2002
395 - Particulars of a mortgage or charge 20 September 2002
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Bf(3) group debenture 09 August 2006 Fully Satisfied

N/A

Mortgage debenture 09 August 2006 Fully Satisfied

N/A

Standard security which was presented fro registration in scotland on 21 august 2006 and 08 August 2006 Fully Satisfied

N/A

Chattels mortgage 16 October 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 28 march 2003 and 30 January 2003 Fully Satisfied

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.