About

Registered Number: 04700955
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 10 months ago)
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS,

 

Based in Derbyshire, Stripes Fitness Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Stripes Fitness Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOWKER, Michael William 18 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 12 May 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 April 2008
353 - Register of members 02 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 30 March 2007
353 - Register of members 30 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.