About

Registered Number: 05386547
Date of Incorporation: 09/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Bantams Business Centre, Bradford City Football Club, Valley Parade, Bradford, West Yorkshire, BD8 7DY

 

Positive Lifestyle Centre Ltd was established in 2005, it's status is listed as "Dissolved". There are 4 directors listed as Sharpe, Clare, Lennon, Laura, Abbott, Michael Leonard, Sharpe, Clare for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, Laura 06 April 2012 - 1
ABBOTT, Michael Leonard 24 September 2008 11 May 2012 1
SHARPE, Clare 09 March 2005 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Clare 11 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 02 July 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 21 May 2012
AP03 - Appointment of secretary 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 01 December 2009
RESOLUTIONS - N/A 30 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 11 November 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
AA - Annual Accounts 21 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 09 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.