About

Registered Number: 03061611
Date of Incorporation: 26/05/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: Parsons Business Centre, Brenda Road, Hartlepool, Cleveland, TS25 2BJ

 

The Fitness Connexion (Hartlepool) Ltd was founded on 26 May 1995, it's status in the Companies House registry is set to "Dissolved". Bain, Sharon, Koenigsberger, Carl Wolfgang are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIN, Sharon 09 August 2013 31 March 2015 1
KOENIGSBERGER, Carl Wolfgang 18 October 1995 24 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 07 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 14 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 04 June 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 04 June 2014
AA01 - Change of accounting reference date 02 June 2014
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 04 November 2010
AA01 - Change of accounting reference date 04 November 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 23 April 2010
TM01 - Termination of appointment of director 16 April 2010
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 May 2005
AUD - Auditor's letter of resignation 14 March 2005
AA - Annual Accounts 09 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2004
363s - Annual Return 23 June 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
CERTNM - Change of name certificate 20 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 16 June 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
AA - Annual Accounts 22 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
123 - Notice of increase in nominal capital 20 November 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 02 June 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 23 March 1999
288b - Notice of resignation of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 04 June 1998
395 - Particulars of a mortgage or charge 05 November 1997
363s - Annual Return 25 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 25 June 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
395 - Particulars of a mortgage or charge 23 October 1995
RESOLUTIONS - N/A 30 August 1995
RESOLUTIONS - N/A 30 August 1995
MEM/ARTS - N/A 30 August 1995
123 - Notice of increase in nominal capital 30 August 1995
288 - N/A 30 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
287 - Change in situation or address of Registered Office 19 July 1995
CERTNM - Change of name certificate 11 July 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 October 1997 Outstanding

N/A

Mortgage debenture 09 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.