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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 October 1997 | Outstanding |
N/A |
Mortgage debenture | 09 October 1995 | Outstanding |
N/A |