THE GALLERY FITNESS CLUB LIMITED
ALTRINCHAM ABBEY COURT LEISURE (TENDRING) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1EY

Company number 05035945
Status Liquidation
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 27a Holland Road Clacton on Sea Essex CO15 6BT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 1 February 2017; Statement of affairs with form 4.19. The most likely internet sites of THE GALLERY FITNESS CLUB LIMITED are www.thegalleryfitnessclub.co.uk, and www.the-gallery-fitness-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gallery Fitness Club Limited is a Private Limited Company. The company registration number is 05035945. The Gallery Fitness Club Limited has been working since 05 February 2004. The present status of the company is Liquidation. The registered address of The Gallery Fitness Club Limited is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . WESTLAKE, Nicholas John is a Secretary of the company. WESTLAKE, Nicholas John is a Director of the company. Secretary NEWMAN, Dawn Susan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CALEY, David Guy has been resigned. Director NEWMAN, Robert Charles Edwin has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Fitness facilities".


Current Directors

Secretary
WESTLAKE, Nicholas John
Appointed Date: 01 January 2013

Director
WESTLAKE, Nicholas John
Appointed Date: 21 May 2007
73 years old

Resigned Directors

Secretary
NEWMAN, Dawn Susan
Resigned: 01 January 2013
Appointed Date: 05 February 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
CALEY, David Guy
Resigned: 01 July 2007
Appointed Date: 05 February 2004
60 years old

Director
NEWMAN, Robert Charles Edwin
Resigned: 01 January 2013
Appointed Date: 05 February 2004
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

THE GALLERY FITNESS CLUB LIMITED Events

17 Feb 2017
Appointment of a voluntary liquidator
01 Feb 2017
Registered office address changed from 27a Holland Road Clacton on Sea Essex CO15 6BT to 32 Stamford Street Altrincham Cheshire WA14 1EY on 1 February 2017
31 Jan 2017
Statement of affairs with form 4.19
31 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17

06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 45 more events
04 Mar 2004
New secretary appointed
04 Mar 2004
Director resigned
04 Mar 2004
Secretary resigned
04 Mar 2004
Registered office changed on 04/03/04 from: 12 york place leeds west yorkshire LS1 2DS
05 Feb 2004
Incorporation

THE GALLERY FITNESS CLUB LIMITED Charges

4 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…