Sale
Cheshire
M33 3NL
Director Name | Mr Paul Kwok Fu Mo |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL |
Secretary Name | Mrs Mabel Heung Fun Mo |
---|---|
Status | Closed |
Appointed | 31 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL |
Director Name | Cetin Altindis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Dragons Health Club Georges Road Sale Cheshire M33 3NL |
Director Name | Mrs Elizabeth Marion Altindis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Dragons Health Club Georges Road Sale Cheshire M33 3NL |
Secretary Name | Elizabeth Marion Altindis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea View Gaw Hill Lane Aughton Ormskirk Lancashire L39 3LR |
Director Name | Ismail Cetinbas |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Ismail Cetinbas |
---|---|
Status | Resigned |
Appointed | 01 August 2016(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 July 2017) |
Role | Company Director |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Director Name | Mr Cetin Altindis |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL |
Director Name | Mrs Elizabeth Marion Altindis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bushbury House Wilmslow Road Manchester M20 4AF |
Secretary Name | Mrs Elizabeth Marion Altindis |
---|---|
Status | Resigned |
Appointed | 11 July 2017(14 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL |
Registered Address | Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2,150 |
Cash | £8,029 |
Current Liabilities | £17,072 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 November 2017 | Cessation of Elizabeth Altindis as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Paul Kwok Fu Mo as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Cessation of Cetin Altindis as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Mabel Heung Fun Mo as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Cetin Altindis as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Elizabeth Marion Altindis as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Elizabeth Marion Altindis as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Cetin Altindis as a director on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Elizabeth Altindis as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Cetin Altindis as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Paul Kwok Fu Mo as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Notification of Mabel Heung Fun Mo as a person with significant control on 1 November 2017 (2 pages) |
31 October 2017 | Termination of appointment of Elizabeth Marion Altindis as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Dragons Health Club, Georges Road, Sale Cheshire M33 3NL to Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Mabel Heung Fun Mo as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Paul Kwok Fu Mo as a director on 31 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from Dragons Health Club, Georges Road, Sale Cheshire M33 3NL to Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Mabel Heung Fun Mo as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Elizabeth Marion Altindis as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Paul Kwok Fu Mo as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Mabel Heung Fun Mo as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Mabel Heung Fun Mo as a secretary on 31 October 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Appointment of Mrs Elizabeth Marion Altindis as a director on 11 July 2017 (2 pages) |
14 August 2017 | Appointment of Mrs Elizabeth Marion Altindis as a secretary on 11 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Cetin Altindis as a director on 11 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Ismail Cetinbas as a director on 11 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Ismail Cetinbas as a director on 11 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Cetin Altindis as a director on 11 July 2017 (2 pages) |
14 August 2017 | Appointment of Mrs Elizabeth Marion Altindis as a director on 11 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Ismail Cetinbas as a secretary on 11 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Ismail Cetinbas as a secretary on 11 July 2017 (1 page) |
14 August 2017 | Appointment of Mrs Elizabeth Marion Altindis as a secretary on 11 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 September 2016 | Appointment of Ismail Cetinbas as a director on 1 August 2016 (3 pages) |
21 September 2016 | Appointment of Ismail Cetinbas as a director on 1 August 2016 (3 pages) |
9 September 2016 | Termination of appointment of Elizabeth Marion Altindis as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cetin Altindis as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Elizabeth Marion Altindis as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Cetin Altindis as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Ismail Cetinbas as a secretary on 1 August 2016 (3 pages) |
6 September 2016 | Appointment of Ismail Cetinbas as a secretary on 1 August 2016 (3 pages) |
6 September 2016 | Termination of appointment of Elizabeth Marion Altindis as a secretary on 1 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Elizabeth Marion Altindis as a secretary on 1 August 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 August 2013 | Director's details changed for Cetin Altindis on 10 October 2012 (2 pages) |
20 August 2013 | Director's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Director's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages) |
20 August 2013 | Secretary's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Director's details changed for Cetin Altindis on 10 October 2012 (2 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
16 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Cetin Altindis on 9 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Cetin Altindis on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Cetin Altindis on 9 July 2010 (2 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 September 2008 | Director and secretary's change of particulars / elizabeth altindis / 18/07/2008 (1 page) |
22 September 2008 | Return made up to 09/07/08; no change of members (7 pages) |
22 September 2008 | Director's change of particulars / cetin altindis / 18/07/2008 (1 page) |
22 September 2008 | Director and secretary's change of particulars / elizabeth altindis / 18/07/2008 (1 page) |
22 September 2008 | Return made up to 09/07/08; no change of members (7 pages) |
22 September 2008 | Director's change of particulars / cetin altindis / 18/07/2008 (1 page) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
26 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 August 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2003 | Incorporation (10 pages) |
9 July 2003 | Incorporation (10 pages) |