About

Registered Number: 04226752
Date of Incorporation: 01/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: Power House, Haughton Road, Darlington, County Durham, DL1 1ST,

 

Bannatyne's Health Club (Braintree) Ltd was registered on 01 June 2001 and has its registered office in Darlington, County Durham. This organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAMES, Edwin Michael Lewis 09 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 15 September 2017
RESOLUTIONS - N/A 03 August 2017
SH19 - Statement of capital 03 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2017
CAP-SS - N/A 03 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 September 2016
AP01 - Appointment of director 09 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
MR04 - N/A 05 September 2016
AR01 - Annual Return 03 June 2016
RESOLUTIONS - N/A 26 April 2016
CC04 - Statement of companies objects 26 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 11 March 2016
CERTNM - Change of name certificate 20 February 2016
CONNOT - N/A 20 February 2016
MR01 - N/A 19 December 2015
MR01 - N/A 19 December 2015
AP03 - Appointment of secretary 11 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AP02 - Appointment of corporate director 11 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
TM02 - Termination of appointment of secretary 09 December 2015
AP01 - Appointment of director 09 December 2015
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 06 June 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 16 May 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 16 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
395 - Particulars of a mortgage or charge 10 October 2002
RESOLUTIONS - N/A 06 August 2002
123 - Notice of increase in nominal capital 06 August 2002
AA - Annual Accounts 01 July 2002
CERTNM - Change of name certificate 13 June 2002
225 - Change of Accounting Reference Date 29 May 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
287 - Change in situation or address of Registered Office 28 June 2001
NEWINC - New incorporation documents 01 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2015 Fully Satisfied

N/A

A registered charge 14 December 2015 Fully Satisfied

N/A

Debenture 08 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.