Company number 05954352
Status Liquidation
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Order of court to wind up; Particulars of a mortgage or charge / charge no: 1. The most likely internet sites of HARLINGTON MANOR HEALTH CLUB LIMITED are www.harlingtonmanorhealthclub.co.uk, and www.harlington-manor-health-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Harlington Manor Health Club Limited is a Private Limited Company.
The company registration number is 05954352. Harlington Manor Health Club Limited has been working since 03 October 2006.
The present status of the company is Liquidation. The registered address of Harlington Manor Health Club Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . PETERS, Anthony Michael is a Director of the company. Secretary PETERS, Adele Natalie, Lady has been resigned. Secretary MERCURY LIMITED has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WILSON, Paula Kathleen has been resigned. Director MERCURY LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business activities".
Current Directors
Resigned Directors
Secretary
MERCURY LIMITED
Resigned: 03 November 2008
Appointed Date: 11 July 2007
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006
Director
MERCURY LIMITED
Resigned: 03 November 2008
Appointed Date: 11 July 2007
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 October 2006
Appointed Date: 03 October 2006
HARLINGTON MANOR HEALTH CLUB LIMITED Events
08 Mar 2011
Notice to Registrar of Companies of Notice of disclaimer
29 Nov 2010
Order of court to wind up
25 Sep 2010
Particulars of a mortgage or charge / charge no: 1
24 Nov 2009
Annual return made up to 3 October 2009 with full list of shareholders
Statement of capital on 2009-11-24
24 Nov 2009
Director's details changed for Anthony Michael Peters on 1 October 2009
...
... and 14 more events
06 Jul 2007
New secretary appointed
06 Jul 2007
New director appointed
06 Jul 2007
Director resigned
06 Jul 2007
Secretary resigned
03 Oct 2006
Incorporation