About

Registered Number: 03435926
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 17 Broad Road, Bristol, BS15 1HZ

 

Fitness Factory Ltd was registered on 18 September 1997 and has its registered office in the United Kingdom. We don't currently know the number of employees at this business. The companies directors are listed as Bleakman, Seona Katherine, Wiffill, David Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEAKMAN, Seona Katherine 30 September 1997 - 1
WIFFILL, David Philip 30 September 1997 12 December 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DS01 - Striking off application by a company 29 September 2017
CS01 - N/A 31 October 2016
CH01 - Change of particulars for director 31 October 2016
AA - Annual Accounts 27 October 2016
AA01 - Change of accounting reference date 27 July 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
CH03 - Change of particulars for secretary 23 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 04 November 2002
395 - Particulars of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 January 2002
RESOLUTIONS - N/A 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
395 - Particulars of a mortgage or charge 18 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 20 October 2000
RESOLUTIONS - N/A 17 April 2000
MEM/ARTS - N/A 17 April 2000
AA - Annual Accounts 18 January 2000
RESOLUTIONS - N/A 05 January 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 16 September 1999
225 - Change of Accounting Reference Date 14 July 1999
363s - Annual Return 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2002 Outstanding

N/A

Legal charge 31 May 2002 Outstanding

N/A

Mortgage 14 August 2001 Outstanding

N/A

Debenture 09 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.