BANNATYNE FITNESS (5) LIMITED

Register to unlock more data on OkredoRegister

BANNATYNE FITNESS (5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03576978

Incorporation date

04/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Power House, Haughton Road, Darlington, County Durham DL1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon12/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon18/09/2016
Application to strike the company off the register
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/04/2016
Statement of company's objects
dot icon25/04/2016
Resolutions
dot icon13/04/2016
Termination of appointment of Bannatyne Fitness Ltd as a director on 2016-04-08
dot icon03/04/2016
Termination of appointment of Duncan Walker Bannatyne as a director on 2016-04-04
dot icon04/02/2016
Appointment of Mr Kenneth Peter Campling as a director on 2016-01-30
dot icon03/01/2016
Statement by Directors
dot icon03/01/2016
Statement of capital on 2016-01-04
dot icon03/01/2016
Solvency Statement dated 14/12/15
dot icon03/01/2016
Resolutions
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Edwin Michael Lewis James as a director on 2015-09-09
dot icon10/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Graham Nigel Armstrong as a director on 2015-01-29
dot icon23/11/2014
Appointment of Mr Justin Musgrove as a director on 2014-11-12
dot icon23/11/2014
Appointment of Mr Steven Hancock as a director on 2014-11-12
dot icon13/11/2014
Appointment of Bannatyne Fitness Ltd as a director on 2014-11-12
dot icon13/11/2014
Appointment of Mr Edwin James as a secretary on 2014-11-12
dot icon12/11/2014
Termination of appointment of Christopher Paul Watson as a director on 2014-11-10
dot icon12/11/2014
Termination of appointment of Christopher Paul Watson as a secretary on 2014-11-10
dot icon28/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon12/03/2014
Satisfaction of charge 3 in full
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon14/02/2013
Appointment of Mr Christopher Paul Watson as a director
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2010
Director's details changed for Graham Nigel Armstrong on 2009-10-01
dot icon18/05/2010
Director's details changed for Mr Duncan Walker Bannatyne on 2009-10-01
dot icon18/05/2010
Secretary's details changed for Christopher Paul Watson on 2009-10-01
dot icon21/06/2009
Return made up to 17/05/09; full list of members
dot icon21/06/2009
Secretary's change of particulars / christopher watson / 25/03/2009
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon08/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 17/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / duncan bannatyne / 01/02/2008
dot icon03/06/2008
Director's change of particulars / graham armstrong / 03/05/2008
dot icon10/03/2008
Secretary appointed christopher paul watson
dot icon10/03/2008
Appointment terminated director and secretary scott hopkinson
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/10/2007
Director resigned
dot icon17/06/2007
Return made up to 17/05/07; full list of members
dot icon05/09/2006
Resolutions
dot icon30/08/2006
New director appointed
dot icon24/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon19/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/01/2006
Certificate of change of name
dot icon06/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Secretary resigned;director resigned
dot icon07/06/2005
Ad 01/07/02--------- £ si 1000000@1
dot icon07/06/2005
Nc inc already adjusted 01/07/02
dot icon07/06/2005
Resolutions
dot icon25/05/2005
Return made up to 17/05/05; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/05/2004
Return made up to 17/05/04; full list of members
dot icon12/01/2004
Director resigned
dot icon21/12/2003
Full accounts made up to 2002-12-31
dot icon18/09/2003
New director appointed
dot icon17/08/2003
New secretary appointed;new director appointed
dot icon17/08/2003
Secretary resigned
dot icon16/07/2003
Return made up to 05/06/03; full list of members
dot icon26/06/2003
Registered office changed on 27/06/03 from: 55 cleveland terrace darlington county durham DL3 8HN
dot icon06/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/09/2002
Particulars of mortgage/charge
dot icon30/06/2002
Return made up to 05/06/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon20/06/2001
Return made up to 05/06/01; full list of members
dot icon06/07/2000
Return made up to 05/06/00; full list of members
dot icon08/05/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon24/04/2000
Resolutions
dot icon24/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon01/07/1999
Return made up to 05/06/99; full list of members
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Christopher Paul
Director
23/12/2012 - 09/11/2014
46
BANNATYNE FITNESS LIMITED
Corporate Director
11/11/2014 - 07/04/2016
26
Bell, Anthony
Director
04/06/1998 - 22/08/2007
38
Bannatyne, Duncan Walker
Director
04/06/1998 - 03/04/2016
83
James, Edwin Michael Lewis
Director
08/09/2015 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANNATYNE FITNESS (5) LIMITED

BANNATYNE FITNESS (5) LIMITED is an(a) Dissolved company incorporated on 04/06/1998 with the registered office located at Power House, Haughton Road, Darlington, County Durham DL1 1ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANNATYNE FITNESS (5) LIMITED?

toggle

BANNATYNE FITNESS (5) LIMITED is currently Dissolved. It was registered on 04/06/1998 and dissolved on 12/12/2016.

Where is BANNATYNE FITNESS (5) LIMITED located?

toggle

BANNATYNE FITNESS (5) LIMITED is registered at Power House, Haughton Road, Darlington, County Durham DL1 1ST.

What does BANNATYNE FITNESS (5) LIMITED do?

toggle

BANNATYNE FITNESS (5) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BANNATYNE FITNESS (5) LIMITED?

toggle

The latest filing was on 12/12/2016: Final Gazette dissolved via voluntary strike-off.