Company NameElan Health & Fitness Limited
Company StatusDissolved
Company Number03800735
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 9 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Director NamePatrick Joseph Larkin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 18 December 2001)
RoleManaging Director
Correspondence AddressLevenot Charcoal Road
Bowdon
Altrincham
Cheshire
WA14 4RT
Secretary NameMrs Patricia Joan Hannam
NationalityBritish
StatusClosed
Appointed01 November 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 18 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Green Moor Link
Winchmore Hill
London
N21 2NN
Director NameDr Kathryn Jane Skoyles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH
Secretary NameDr Kathryn Jane Skoyles
NationalityBritish
StatusResigned
Appointed05 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address14 Cumberland Mills
Saunders Ness Road
London
E14 3BH

Location

Registered Address3rd Floor
9 Saint Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
16 July 2001Application for striking-off (1 page)
13 June 2001Registered office changed on 13/06/01 from: fourth floor st clare house 28-35 minories, london EC3N 1DD (1 page)
8 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
7 August 2000Return made up to 05/07/00; full list of members (7 pages)
20 August 1999Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1999New director appointed (2 pages)
5 July 1999Incorporation (49 pages)