THE GALLERY FITNESS CLUB LIMITED

Register to unlock more data on OkredoRegister

THE GALLERY FITNESS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05035945

Incorporation date

04/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon11/09/2019
Final Gazette dissolved following liquidation
dot icon11/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2019
Liquidators' statement of receipts and payments to 2019-01-16
dot icon21/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-22
dot icon05/03/2018
Liquidators' statement of receipts and payments to 2018-01-16
dot icon16/02/2017
Appointment of a voluntary liquidator
dot icon31/01/2017
Registered office address changed from 27a Holland Road Clacton on Sea Essex CO15 6BT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 2017-02-01
dot icon30/01/2017
Statement of affairs with form 4.19
dot icon30/01/2017
Resolutions
dot icon05/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Nicholas John Westlake on 2014-02-05
dot icon15/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon03/01/2013
Appointment of Mr Nicholas John Westlake as a secretary
dot icon03/01/2013
Termination of appointment of Robert Newman as a director
dot icon03/01/2013
Termination of appointment of Dawn Newman as a secretary
dot icon21/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon03/03/2011
Purchase of own shares.
dot icon10/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Robert Charles Edwin Newman on 2010-02-05
dot icon08/03/2010
Director's details changed for Nicholas John Westlake on 2010-02-05
dot icon10/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon02/03/2009
Return made up to 05/02/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon04/02/2008
Return made up to 05/02/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/10/2007
Particulars of mortgage/charge
dot icon05/07/2007
Director resigned
dot icon13/06/2007
Ad 01/06/07--------- £ si 1500@1=1500 £ ic 1000/2500
dot icon13/06/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
£ nc 1000/5000 12/05/07
dot icon20/05/2007
New director appointed
dot icon11/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon28/02/2007
Return made up to 05/02/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/02/2006
Return made up to 05/02/06; full list of members
dot icon13/07/2005
Ad 29/06/05--------- £ si 998@1=998 £ ic 2/1000
dot icon15/03/2005
Nc inc already adjusted 10/03/05
dot icon15/03/2005
Resolutions
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/10/2004
Certificate of change of name
dot icon12/07/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon13/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Registered office changed on 04/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
04/02/2004 - 04/02/2004
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
04/02/2004 - 04/02/2004
12820
Newman, Dawn Susan
Secretary
04/02/2004 - 31/12/2012
-
Westlake, Nicholas John
Secretary
31/12/2012 - Present
-
Caley, David Guy
Director
04/02/2004 - 30/06/2007
1

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 THE GALLERY FITNESS CLUB LIMITED

THE GALLERY FITNESS CLUB LIMITED is an(a) Dissolved company incorporated on 04/02/2004 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 2 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 THE GALLERY FITNESS CLUB LIMITED?

toggle

THE GALLERY FITNESS CLUB LIMITED is currently Dissolved. It was registered on 04/02/2004 and dissolved on 11/09/2019.

Where is THE GALLERY FITNESS CLUB LIMITED located?

toggle

THE GALLERY FITNESS CLUB LIMITED is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does THE GALLERY FITNESS CLUB LIMITED do?

toggle

THE GALLERY FITNESS CLUB LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for THE GALLERY FITNESS CLUB LIMITED?

toggle

The latest filing was on 11/09/2019: Final Gazette dissolved following liquidation.