About

Registered Number: 03493377
Date of Incorporation: 15/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: The Fairlawns At Aldridge, Little Aston Road, Aldridge, West Midlands, WS9 0NU

 

Based in West Midlands, Fairlawns Fitness Ltd was founded on 15 January 1998, it has a status of "Dissolved". There are 3 directors listed as Pette, Charles Bennison, Pette, Victoria Jane, Walker, Sarah Louise for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTE, Charles Bennison 28 April 2008 - 1
PETTE, Victoria Jane 28 September 2007 - 1
WALKER, Sarah Louise 28 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 06 April 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 27 June 2016
RESOLUTIONS - N/A 13 June 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 02 February 2015
MR04 - N/A 21 January 2015
AR01 - Annual Return 15 January 2015
MR01 - N/A 09 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 September 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 01 June 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
MEM/ARTS - N/A 20 February 1998
CERTNM - Change of name certificate 17 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
287 - Change in situation or address of Registered Office 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.