Heath Stroke Club was registered on 20 August 1998, it's status at Companies House is "Dissolved". The business has 9 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULL, Jean Anderson | 08 October 2003 | - | 1 |
JACKSON, Anne | 16 July 2013 | - | 1 |
SMITH, Lesley Frances | 20 August 1998 | - | 1 |
THOMAS, Paul | 14 April 2015 | - | 1 |
BAIRSTOW, Norman Stuart | 20 August 1998 | 26 January 2009 | 1 |
FILSAK, John, Rev | 14 December 2011 | 01 July 2014 | 1 |
JONES, June | 20 November 2002 | 23 October 2012 | 1 |
MARSTON, David | 06 April 2009 | 08 June 2011 | 1 |
SIMMONS, Andrew Dudley, Dr | 20 August 1998 | 31 December 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 August 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 May 2018 | |
DS01 - Striking off application by a company | 25 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AA01 - Change of accounting reference date | 20 December 2017 | |
CS01 - N/A | 17 October 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 23 August 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AP01 - Appointment of director | 11 September 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AP01 - Appointment of director | 08 September 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 29 August 2014 | |
TM01 - Termination of appointment of director | 29 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 17 September 2013 | |
AP01 - Appointment of director | 16 September 2013 | |
AA - Annual Accounts | 16 July 2013 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 27 August 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AR01 - Annual Return | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
CH01 - Change of particulars for director | 30 August 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 31 January 2009 | |
363s - Annual Return | 21 October 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 12 April 2005 | |
225 - Change of Accounting Reference Date | 05 February 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
288a - Notice of appointment of directors or secretaries | 06 November 2003 | |
AA - Annual Accounts | 07 October 2003 | |
363s - Annual Return | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 September 2003 | |
363s - Annual Return | 02 September 2002 | |
AA - Annual Accounts | 19 April 2002 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 23 August 2001 | |
363s - Annual Return | 31 August 2000 | |
AA - Annual Accounts | 28 June 2000 | |
363s - Annual Return | 14 September 1999 | |
225 - Change of Accounting Reference Date | 17 February 1999 | |
NEWINC - New incorporation documents | 20 August 1998 |