Company NameEternal Fitness Limited
DirectorChristopher John Hutchinson
Company StatusLiquidation
Company Number03389865
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Previous NameBrockenwell Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameChristopher John Hutchinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleHealth Consultant
Correspondence Address11 Sandringham Way
Leeds
Yorks
LS17 8BX
Secretary NameRapid Business Services Limitd (Corporation)
StatusCurrent
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 9 months
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDarren Williamson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1999)
RoleSales Consultant
Correspondence Address9 Manor Close
Tunstead
Norwich
Norfolk
NR12 8EP

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Next Accounts Due20 April 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due4 July 2017 (overdue)

Filing History

13 June 2001Order of court to wind up (3 pages)
13 June 2001Order of court to wind up (3 pages)
12 June 2001Order of court - restore & wind-up 06/06/01 (2 pages)
12 June 2001Order of court - restore & wind-up 06/06/01 (2 pages)
11 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
12 January 2000Registered office changed on 12/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
2 October 1998Return made up to 20/06/98; full list of members (6 pages)
2 October 1998Return made up to 20/06/98; full list of members (6 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
17 January 1998Particulars of mortgage/charge (3 pages)
25 September 1997Company name changed brockenwell LIMITED\certificate issued on 26/09/97 (2 pages)
25 September 1997Company name changed brockenwell LIMITED\certificate issued on 26/09/97 (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
20 June 1997Incorporation (18 pages)
20 June 1997Incorporation (18 pages)