Company NameGallery Health Fitness & Social Club Limited
DirectorSusan Wilkinson
Company StatusDissolved
Company Number03786015
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Secretary NameSusan Wilkinson
NationalityBritish
StatusCurrent
Appointed16 August 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address9 Carral Close
Lincoln
Lincolnshire
LN5 9BD
Director NameSusan Wilkinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleLicensee
Correspondence Address9 Carral Close
Lincoln
Lincolnshire
LN5 9BD
Secretary NamePeter Wilkinson
NationalityBritish
StatusCurrent
Appointed01 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleManager
Correspondence Address9 Carral Close
Brant Road
Lincoln
Lincolnshire
LN5 9BD
Director NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Secretary NameJean Earl
NationalityBritish
StatusResigned
Appointed07 March 2000(9 months after company formation)
Appointment Duration1 week, 3 days (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed21 November 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2001)
Correspondence AddressHollins House
27 Thick Hollins, Meltham
Holmfirth
West Yorkshire
HD9 4DQ

Location

Registered AddressC/O Chamberlain & Co
Areside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Return of final meeting of creditors (1 page)
22 August 2002Appointment of a liquidator (1 page)
25 July 2002Registered office changed on 25/07/02 from: brant road waddington lincoln lincolnshire LN5 9AL (1 page)
14 June 2002Order of court to wind up (3 pages)
4 December 2001Secretary resigned (1 page)
10 September 2001Secretary's particulars changed (1 page)
28 August 2001Return made up to 10/06/01; full list of members (8 pages)
16 August 2001Registered office changed on 16/08/01 from: 9 carral close brant road lincoln lincolnshire LN5 9BD (1 page)
16 August 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
8 February 2001Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (5 pages)
18 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
10 December 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
16 June 2000Return made up to 10/06/00; full list of members (5 pages)
8 May 2000Secretary resigned (1 page)
20 March 2000New secretary appointed (2 pages)
10 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
29 October 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
10 June 1999Incorporation (13 pages)