CHESTER (HH) SPA AND LEISURE CLUB LIMITED

  • Company statusdissolved
  • Company No06426169
  • Age17 years 8 months Incorporated 13 November 2007
  • Officers0

Address

3 Field Court, Gray's Inn, London, WC1R 5EF

CHESTER (HH) SPA AND LEISURE CLUB LIMITED is an dissolved company incorporated on 13 November 2007 and based in London. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    93130 Fitness facilities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 01 Jan 2019

Liquidation Voluntary Creditors Return Of Final Meeting

6 Years Ago on 01 Oct 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 20 Nov 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 21 Aug 2016

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 18 Aug 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 18 Aug 2016

Resolution

8 Years Ago on 18 Aug 2016

Termination Director Company With Name Termination Date

9 Years Ago on 16 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 30 Nov 2015

Change Account Reference Date Company Current Extended

10 Years Ago on 13 Apr 2015

Certificate Change Of Name Company

10 Years Ago on 25 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 19 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 19 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 04 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 04 Mar 2015

Mortgage Satisfy Charge Full

10 Years Ago on 04 Mar 2015

Accounts With Accounts Type Full

10 Years Ago on 13 Jan 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 17 Dec 2014

Capital Cancellation Shares

10 Years Ago on 12 Dec 2014

Change Registered Office Address Company With Date Old Address

11 Years Ago on 04 Jul 2014

Accounts With Accounts Type Small

11 Years Ago on 06 Jan 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 13 Nov 2013

Accounts With Accounts Type Small

12 Years Ago on 07 Jan 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 11 Dec 2012

Capital Return Purchase Own Shares

12 Years Ago on 06 Nov 2012

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WHITEHOUSE, Grantsecretary 12 Oct 2009
CORBALLY, Colin George Ericdirector Nov 196807 Dec 2007
MATTHEWS-WILLIAMS, Richard Simondirector Sep 195913 Nov 2007
TAPLIN, Nicholas Jamesdirector Mar 197215 Jul 2009
WILCE, Caroline Jaynedirector Sep 196728 Sept 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.