Holywell
Flintshire
CH8 8BD
Wales
Director Name | Mr Andrew Martin Butlin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Gym Owner |
Country of Residence | England |
Correspondence Address | 20 Sunnybank Road Egerton Huddersfield HD3 3DE |
Director Name | David John Butlin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2009) |
Role | Gym Owner |
Correspondence Address | 20 Sunnybank Road Edgerton Huddersfield HD3 3DE |
Director Name | Mr Ian James Butlin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Gym Owner |
Country of Residence | England |
Correspondence Address | 20 Sunnybank Road Egerton Huddersfield HD3 3DE |
Secretary Name | Mr Ian James Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2007) |
Role | Gym Owner |
Country of Residence | England |
Correspondence Address | 20 Sunnybank Road Egerton Huddersfield HD3 3DE |
Secretary Name | Martin Clifford Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 20 Sunnybank Road Edgerton Huddersfield West Yorkshire HD3 3DE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 13 Warthmill Huddersfield Road Diggle Oldham Gr Manchester OL3 5PJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Appointment terminated secretary martin butlin (1 page) |
13 May 2009 | Appointment Terminated Secretary martin butlin (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 20 sunnybank road edgerton huddersfield west yorks HD3 3DE (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 20 sunnybank road edgerton huddersfield west yorks HD3 3DE (1 page) |
23 April 2009 | Return made up to 16/02/09; no change of members (10 pages) |
23 April 2009 | Return made up to 16/02/09; no change of members (10 pages) |
17 April 2009 | Appointment Terminated Director david butlin (2 pages) |
17 April 2009 | Appointment terminated director david butlin (2 pages) |
17 April 2009 | Director appointed antony mcdonagh (3 pages) |
17 April 2009 | Director appointed antony mcdonagh (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 16/02/08; full list of members (6 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 13 warthmill huddersfield road diggle oldham OL3 5PJ (2 pages) |
24 September 2008 | Return made up to 16/02/08; full list of members (6 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 13 warthmill huddersfield road diggle oldham OL3 5PJ (2 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 16/02/06; full list of members (7 pages) |
15 June 2006 | Return made up to 16/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 16/02/05; full list of members
|
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
25 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (16 pages) |
16 February 2004 | Incorporation (16 pages) |