ESPORTA HEALTH CLUB RUSTINGTON LIMITED

Register to unlock more data on OkredoRegister

ESPORTA HEALTH CLUB RUSTINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05495274

Incorporation date

30/06/2005

Size

-

Contacts

Registered address

Registered address

Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire MK9 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon25/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/06/2012
First Gazette notice for voluntary strike-off
dot icon01/06/2012
Application to strike the company off the register
dot icon06/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon21/09/2011
Appointment of Matthew Graham Merrick as a director
dot icon21/09/2011
Appointment of James Archibald as a secretary
dot icon12/09/2011
Appointment of James Archibald as a secretary on 2011-07-18
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Appointment of Matthew Graham Merrick as a director on 2011-07-18
dot icon09/09/2011
Termination of appointment of David Jon Leatherbarrow as a director on 2011-07-18
dot icon09/09/2011
Termination of appointment of Richard Lawrence Segal as a director on 2011-07-18
dot icon09/09/2011
Termination of appointment of Jog Dhody as a director on 2011-07-18
dot icon09/09/2011
Termination of appointment of Jonathan Bradley Cleland as a director on 2011-07-18
dot icon09/09/2011
Appointment of Mr Matthew William Bucknall as a director on 2011-07-18
dot icon08/09/2011
Appointment of Mr Norman Mark Field as a director on 2011-07-18
dot icon08/09/2011
Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 2011-09-08
dot icon13/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Eugene Scales as a secretary
dot icon27/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/04/2010
Director's details changed for David Jon Leatherbarrow on 2010-04-19
dot icon18/12/2009
Appointment of Jonathan Bradley Cleland as a director
dot icon26/11/2009
Director's details changed for Mr Jog Dhody on 2009-10-01
dot icon26/11/2009
Director's details changed for David Jon Leatherbarrow on 2009-10-01
dot icon25/11/2009
Secretary's details changed for Mr Eugene Patrick Scales on 2009-10-01
dot icon15/10/2009
Appointment of Richard Lawrence Segal as a director
dot icon14/09/2009
Return made up to 31/08/09; full list of members
dot icon23/07/2009
Resolutions
dot icon13/07/2009
Accounts made up to 2008-12-31
dot icon03/07/2009
Appointment Terminated Director glenn timms
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/04/2009
Return made up to 31/01/09; full list of members
dot icon13/01/2009
Director appointed david jon leatherbarrow
dot icon12/01/2009
Appointment Terminated Director stephen charlton
dot icon15/07/2008
Secretary appointed eugene patrick scales
dot icon14/07/2008
Appointment Terminated Secretary roger tyson
dot icon03/07/2008
Accounts made up to 2007-12-31
dot icon06/05/2008
Appointment Terminated Director andrew hall
dot icon01/04/2008
Director appointed jog dhody
dot icon19/03/2008
Resolutions
dot icon04/02/2008
Return made up to 31/01/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon06/12/2007
New director appointed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon05/10/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon09/08/2007
Memorandum and Articles of Association
dot icon09/08/2007
Resolutions
dot icon08/08/2007
Director resigned
dot icon26/07/2007
Director's particulars changed
dot icon24/07/2007
New director appointed
dot icon30/05/2007
Director resigned
dot icon11/04/2007
Director resigned
dot icon21/03/2007
Miscellaneous
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon07/02/2007
Return made up to 31/01/07; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon25/10/2006
Accounts made up to 2005-12-31
dot icon20/10/2006
Director's particulars changed
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon28/02/2006
Memorandum and Articles of Association
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon18/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon31/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Registered office changed on 19/01/06 from: 10 upper bank street london E14 5JJ
dot icon16/01/2006
Certificate of change of name
dot icon30/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
19/12/2008 - 18/07/2011
291
Gillis, Neil Duncan
Director
12/01/2006 - 13/07/2007
107
Dhody, Jog
Director
26/03/2008 - 18/07/2011
81
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
30/06/2005 - 12/01/2006
1588
Hall, Andrew James
Director
28/11/2007 - 30/04/2008
143

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 ESPORTA HEALTH CLUB RUSTINGTON LIMITED

ESPORTA HEALTH CLUB RUSTINGTON LIMITED is an(a) Dissolved company incorporated on 30/06/2005 with the registered office located at Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire MK9 1HL. There are currently 4 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 ESPORTA HEALTH CLUB RUSTINGTON LIMITED?

toggle

ESPORTA HEALTH CLUB RUSTINGTON LIMITED is currently Dissolved. It was registered on 30/06/2005 and dissolved on 25/09/2012.

Where is ESPORTA HEALTH CLUB RUSTINGTON LIMITED located?

toggle

ESPORTA HEALTH CLUB RUSTINGTON LIMITED is registered at Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire MK9 1HL.

What does ESPORTA HEALTH CLUB RUSTINGTON LIMITED do?

toggle

ESPORTA HEALTH CLUB RUSTINGTON LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ESPORTA HEALTH CLUB RUSTINGTON LIMITED?

toggle

The latest filing was on 25/09/2012: Final Gazette dissolved via voluntary strike-off.