Company NameHeapham Hideaway Limited
Company StatusDissolved
Company Number10899661
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameRegain Fitness Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NamePeter Graham Duncan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressPleasant Villa Heapham
Gainsborough
DN21 5PT
Director NameJessica Anne Flowers
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasant Villa Heapham
Gainsborough
DN21 5PT

Location

Registered Address4-6 Saddlers House South Parade
Bawtry
Doncaster
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
3 March 2020Application to strike the company off the register (1 page)
31 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
6 August 2019Cessation of Jessica Anne Flowers as a person with significant control on 28 June 2019 (1 page)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
11 July 2019Termination of appointment of Jessica Anne Flowers as a director on 28 June 2019 (1 page)
2 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 April 2019Change of details for Peter Graham Duncan as a person with significant control on 1 March 2019 (2 pages)
2 April 2019Change of details for Jessica Anne Flowers as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Peter Graham Duncan on 1 April 2019 (2 pages)
2 April 2019Director's details changed for Jessica Anne Flowers on 1 April 2019 (2 pages)
15 February 2019Registered office address changed from C/O Accsafe Ltd 1 Top Farm Court Top Street Bawtry DN10 6TF England to 4-6 Saddlers House South Parade Bawtry Doncaster DN10 6JH on 15 February 2019 (1 page)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-04
  • GBP 2
(19 pages)
4 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-04
  • GBP 2
(19 pages)