Felsted
Essex
CM6 3EZ
Director Name | Mr Michael John Goodwin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Mr John Christopher Sutcliffe |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fountain Chelmsford Road Good Easter Chelmsford Essex CM1 4PR |
Director Name | Simon Treacher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 November 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Hoppet Chapel Lane Little Baddow Chelmsford Essex CM3 4BD |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Company Secretarial Administra |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Dr Simon Christopher Paul Blease |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2011) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | Great Osbaston House Osbaston Monmouth Monmouthshire NP25 5DL Wales |
Website | fitness-and-leisure.co.uk |
---|
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
56k at £1 | Simon James Thomson 8.17% Ordinary |
---|---|
54.1k at £1 | Jeremy Mark Alexander-williams 7.89% Ordinary |
53k at £1 | Carol Anne Mccartney 7.73% Ordinary |
50k at £1 | Dan Plev 7.29% Ordinary |
30k at £1 | Ajay Sinha 4.37% Ordinary |
28.1k at £1 | Paul Geoffrey Pratt 4.09% Ordinary |
25k at £1 | Habib Ellamush 3.64% Ordinary |
25k at £1 | Tom Browne 3.64% Ordinary |
23k at £1 | Victor Adalbert John William Mendis 3.36% Ordinary |
191.7k at £1 | London Spine Clinic LTD 27.95% Ordinary |
20k at £1 | Ed Twimash 2.92% Ordinary |
16.2k at £1 | Simon James Blease 2.36% Ordinary |
80.6k at £1 | Paul Butler 11.75% Ordinary |
12k at £1 | Trustee Of Michael Goodwin & Jeremy Mark Alexander-williams 1.76% Ordinary |
6k at £1 | Basil Abdi 0.88% Ordinary |
3k at £1 | Anthony James Kellerman 0.44% Ordinary |
3k at £1 | Harry Alexander Lyall 0.44% Ordinary |
3k at £1 | Henry Jacob Emil Lewi 0.44% Ordinary |
3k at £1 | Michael Francis Scott Taylor 0.44% Ordinary |
3k at £1 | Sibel Belinger Peck 0.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£389,067 |
Cash | £100 |
Current Liabilities | £843,996 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
9 November 2013 | Final Gazette dissolved following liquidation (1 page) |
9 August 2013 | Notice of move from Administration to Dissolution (12 pages) |
9 August 2013 | Administrator's progress report to 6 August 2013 (11 pages) |
9 August 2013 | Notice of move from Administration to Dissolution on 6 August 2013 (12 pages) |
9 August 2013 | Administrator's progress report to 6 August 2013 (11 pages) |
9 August 2013 | Administrator's progress report to 6 August 2013 (11 pages) |
27 March 2013 | Administrator's progress report to 23 February 2013 (9 pages) |
27 March 2013 | Administrator's progress report to 23 February 2013 (9 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
1 November 2012 | Notice of deemed approval of proposals (1 page) |
1 November 2012 | Notice of deemed approval of proposals (1 page) |
11 October 2012 | Statement of administrator's proposal (35 pages) |
11 October 2012 | Statement of administrator's proposal (35 pages) |
9 October 2012 | Statement of affairs with form 2.14B (18 pages) |
9 October 2012 | Statement of affairs with form 2.14B (18 pages) |
4 September 2012 | Appointment of an administrator (1 page) |
4 September 2012 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages) |
4 September 2012 | Appointment of an administrator (1 page) |
4 September 2012 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 4 September 2012 (2 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 30 June 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
3 February 2012 | Appointment of Simon Treacher as a director on 19 January 2012 (2 pages) |
3 February 2012 | Appointment of Simon Treacher as a director (2 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Termination of appointment of Simon Blease as a director (1 page) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders Statement of capital on 2011-12-16
|
16 December 2011 | Termination of appointment of Simon Christopher Paul Blease as a director on 24 September 2011 (1 page) |
15 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
15 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
12 August 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 June 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
16 June 2011 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
16 July 2010 | Appointment of Simon Christopher Paul Blease as a director (3 pages) |
16 July 2010 | Appointment of Simon Christopher Paul Blease as a director (3 pages) |
16 June 2010 | Appointment of Mr Michael John Goodwin as a director (3 pages) |
16 June 2010 | Appointment of John Christopher Sutcliffe as a director (3 pages) |
16 June 2010 | Termination of appointment of Jane Saunders as a director (2 pages) |
16 June 2010 | Termination of appointment of Nigel Thompson as a director (2 pages) |
16 June 2010 | Appointment of Mr Michael John Goodwin as a director (3 pages) |
16 June 2010 | Appointment of John Christopher Sutcliffe as a director (3 pages) |
16 June 2010 | Appointment of Jeremy Mark Alexander-Williams as a director (3 pages) |
16 June 2010 | Termination of appointment of Jane Saunders as a director (2 pages) |
16 June 2010 | Appointment of Jeremy Mark Alexander-Williams as a director (3 pages) |
16 June 2010 | Termination of appointment of Nigel Thompson as a director (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed notsallow 287 LIMITED\certificate issued on 11/06/10
|
11 June 2010 | Company name changed notsallow 287 LIMITED\certificate issued on 11/06/10
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|