Company NamePure Fitness Limited
Company StatusDissolved
Company Number03914624
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date7 February 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NamePamela Healey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address91 Sawyers Grove
Sawyers Hall Lane
Brentwood
Essex
CM15 1BD
Secretary NamePamela Healey
NationalityBritish
StatusClosed
Appointed15 May 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address91 Sawyers Grove
Sawyers Hall Lane
Brentwood
Essex
CM15 1BD
Director NameMartin John White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleExercise Therapist
Correspondence Address79 Elgar Drive
Benton Park
Witham
Essex
CM8 1NG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£40,723
Gross Profit£39,008
Net Worth-£502
Cash£8,345
Current Liabilities£11,315

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
4 April 2005Return made up to 27/01/05; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
8 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 January 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
14 October 2003Registered office changed on 14/10/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
7 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
4 February 2002Return made up to 27/01/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
27 January 2000Incorporation (16 pages)