Company NameGreystone Leisure Limited
Company StatusDissolved
Company Number02117760
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years ago)
Dissolution Date18 April 2019 (4 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Humphrey Michael Cobbold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Adam John Gordon Bellamy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2015(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Adam John Gordon Bellamy
StatusClosed
Appointed28 May 2015(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMrs June Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1996)
RoleSecretary
Correspondence AddressClarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameJohn Dennis Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressHathenshaw Farm Hathenshaw Lane
Denton
Ilkley
West Yorkshire
LS29 0HR
Secretary NameMrs June Smith
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressClarence Drive
Menston
Ilkley
West Yorkshire
LS29 6AH
Director NameAnthony Eric Fowles
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 16 July 1997)
RoleSports Centre Manager
Correspondence Address154 Barrowford Road
Colne
Burnley
Lancashire
BB8 9QR
Secretary NameAnthony Eric Fowles
NationalityBritish
StatusResigned
Appointed01 December 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 1999)
RoleGeneral Manager
Correspondence Address154 Barrowford Road
Colne
Burnley
Lancashire
BB8 9QR
Director NameRaymond Alan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameJohn Robert Treharne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2002)
RoleCompany Director
Correspondence AddressForsdyke House Rocky Lane
Haywards Heath
West Sussex
RH16 4RN
Secretary NameRaymond Alan Davies
NationalityBritish
StatusResigned
Appointed16 July 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2002)
RoleCompany Director
Correspondence Address1 Woburn Close
Frimley
Surrey
GU16 8NU
Director NameMr Martyn Grealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(14 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowington House Pound Close
Off Poolhead Lane
Earlswood
Warwickshire
B94 5ET
Director NameDiane Jarvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Secretary NameDiane Jarvis
NationalityBritish
StatusResigned
Appointed06 September 2002(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Ranks Green
Fairstead
Essex
CM3 2BG
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed28 January 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Christian Mark Cecil Purslow
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(18 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grove
Warren Park Coombe Hill
Kingston Upon Thames
KT2 7HX
Director NameRichard Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameFrederick Oliver Turok
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2006(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Cold Harbour
Surrey
RH5 6HJ
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed28 February 2006(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address33 Green Lane
Edgware
Middlesex
HA8 7PS
Director NameMr Stuart Paul Broster
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones Bromley Road
Cockleford Heath Ardleigh
Colchester
Essex
CO7 7SE
Secretary NameGraham Taylor
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address14 Roupell Street
London
SE1 8SP
Secretary NameMr Christopher James Storr
NationalityBritish
StatusResigned
Appointed30 November 2006(19 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hollingdon
Ashbourne
Derbyshire
DE6 3GB
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameMr Steven Paul Gosling
NationalityBritish
StatusResigned
Appointed05 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(20 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameRoss Steven Chester
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(21 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Arthur McColl
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O La Fitness Limited
Sandall Stones Road Kirk Sandall
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Jacques De Bruin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed28 May 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(28 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hutts Hutts Lane, Grewelthorpe
Ripon
HG4 3DA

Contact

Websitelafitness.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3m at £1Dragons Health Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 April 2002Delivered on: 9 May 2002
Satisfied on: 30 March 2006
Persons entitled: Hsbc Investment Bank PLC

Classification: Composite debenture
Secured details: All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever.
Particulars: Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 August 1997Delivered on: 13 September 1997
Satisfied on: 22 October 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 July 1997Delivered on: 24 July 1997
Satisfied on: 22 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dragons health clubs PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: The manor howarth lane off kirk lane yeadon leeds (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 October 1988Delivered on: 12 October 1988
Satisfied on: 10 July 1997
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
16 November 2018Liquidators' statement of receipts and payments to 4 September 2018 (6 pages)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jacques De Bruin as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017 (1 page)
29 September 2017Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 29 September 2017 (2 pages)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-05
(1 page)
28 September 2017Appointment of a voluntary liquidator (1 page)
28 September 2017Declaration of solvency (5 pages)
28 September 2017Appointment of a voluntary liquidator (1 page)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages)
8 September 2017Notification of L a Fitness Limited as a person with significant control on 1 August 2017 (2 pages)
7 September 2017Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017 (1 page)
7 September 2017Cessation of Dragons Health Clubs Limited as a person with significant control on 1 August 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (16 pages)
30 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,323,530
(5 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,323,530
(5 pages)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 January 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015 (1 page)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Peter William Denby Roberts on 8 October 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
11 June 2015Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015 (2 pages)
9 June 2015Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015 (2 pages)
9 June 2015Termination of appointment of Martin Long as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Ross Steven Chester as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Arthur Mccoll as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mr Jacques De Bruin as a director on 28 May 2015 (2 pages)
5 June 2015Section 519 (1 page)
5 June 2015Section 519 (1 page)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,323,530
(4 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,323,530
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
5 September 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,323,530
(4 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,323,530
(4 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
18 June 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
12 August 2011Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
10 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Martin Long on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Arthur Mccoll on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Ross Steven Chester on 5 November 2009 (2 pages)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / ross chester / 22/06/2009 (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
22 June 2009Director appointed arthur mccoll (1 page)
8 May 2009Return made up to 17/04/09; full list of members (3 pages)
8 May 2009Return made up to 17/04/09; full list of members (3 pages)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
15 April 2009Appointment terminated director and secretary steven gosling (1 page)
7 April 2009Director appointed ross steven chester (1 page)
7 April 2009Director appointed ross steven chester (1 page)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 March 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
21 April 2008Return made up to 17/04/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
19 December 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
25 September 2007New secretary appointed;new director appointed (3 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Full accounts made up to 31 July 2006 (9 pages)
1 September 2007Full accounts made up to 31 July 2006 (9 pages)
11 May 2007Return made up to 17/04/07; full list of members (7 pages)
11 May 2007Return made up to 17/04/07; full list of members (7 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Registered office changed on 22/12/06 from: 101 commercial road london E1 1RD (1 page)
22 December 2006Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
26 September 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
16 June 2006Return made up to 17/04/06; full list of members (7 pages)
16 June 2006Return made up to 17/04/06; full list of members (7 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
22 March 2006Secretary resigned;director resigned (1 page)
22 March 2006Director resigned (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o dragons health club carrington street castle ward derby derbyshire DE1 2ND (1 page)
24 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2005Return made up to 17/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005Secretary resigned;director resigned (1 page)
2 February 2005Secretary resigned;director resigned (1 page)
27 July 2004Full accounts made up to 31 December 2003 (12 pages)
27 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 July 2004Return made up to 17/04/04; full list of members (7 pages)
15 July 2004Return made up to 17/04/04; full list of members (7 pages)
13 July 2004Registered office changed on 13/07/04 from: dragons health club haworth lane yeadon leeds, LS19 7EN (1 page)
13 July 2004Registered office changed on 13/07/04 from: dragons health club haworth lane yeadon leeds, LS19 7EN (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (7 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Full accounts made up to 31 December 2001 (10 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
9 May 2002Particulars of mortgage/charge (20 pages)
9 May 2002Particulars of mortgage/charge (20 pages)
22 April 2002Declaration of assistance for shares acquisition (9 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 April 2002Declaration of assistance for shares acquisition (9 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
12 June 2001Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
20 April 2001Return made up to 17/04/01; full list of members (6 pages)
12 February 2001Auditor's resignation (1 page)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
12 February 2001Auditor's resignation (1 page)
12 February 2001Full accounts made up to 31 July 2000 (9 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 July 1999 (13 pages)
16 December 1999Full accounts made up to 31 July 1999 (13 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
25 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 1999Return made up to 17/04/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 1999Full accounts made up to 31 July 1998 (14 pages)
28 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 April 1998Return made up to 17/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
18 April 1998Return made up to 17/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
4 February 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
4 February 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
30 July 1997Declaration of assistance for shares acquisition (6 pages)
30 July 1997Declaration of assistance for shares acquisition (6 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
7 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
7 November 1996Accounts for a medium company made up to 30 June 1996 (13 pages)
7 November 1996Accounts for a medium company made up to 30 June 1996 (13 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
22 April 1996Return made up to 17/04/96; full list of members (6 pages)
12 December 1995Accounts for a medium company made up to 30 June 1995 (12 pages)
12 December 1995Accounts for a medium company made up to 30 June 1995 (12 pages)
28 April 1995Return made up to 17/04/95; no change of members (4 pages)
28 April 1995Return made up to 17/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 October 1992Ad 10/08/92--------- £ si 423530@1=423530 £ ic 900000/1323530 (2 pages)
26 October 1992Ad 10/08/92--------- £ si 423530@1=423530 £ ic 900000/1323530 (2 pages)
26 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1990Ad 18/07/90--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
8 August 1990Ad 18/07/90--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
16 May 1989Wd 08/05/89 ad 31/01/89--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages)
16 May 1989Wd 08/05/89 ad 31/01/89--------- £ si 20000@1=20000 £ ic 450000/470000 (2 pages)
30 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)