Company NameOpen Health And Fitness Clubs Ltd.
Company StatusDissolved
Company Number04192482
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Algar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(same day as company formation)
RoleHealth And Fitness Clubs
Correspondence AddressEdburton House Edburton Avenue
Brighton
BN1 6EQ
Secretary NameArm Secretaries Limited (Corporation)
StatusClosed
Appointed22 September 2003(2 years, 5 months after company formation)
Appointment Duration2 years (closed 27 September 2005)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Director NameBrian Carlin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleHealth And Fitness Clubs
Correspondence Address68 The Ridings
Grange Park
Northamptonshire
NN4 5BN
Secretary NameRaymond Algar
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleHealth And Fitness Clubs
Correspondence AddressEdburton House Edburton Avenue
Brighton
BN1 6EQ
Director NameMary Brigid Dunne
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(5 months after company formation)
Appointment Duration2 years (resigned 22 September 2003)
RoleMarketing Director
Correspondence Address5 Pinewood Close
Station Road Preston Park
Brighton
East Sussex
BN1 6TA
Secretary NameMary Brigid Dunne
NationalityBritish
StatusResigned
Appointed01 May 2003(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 2003)
RoleCompany Director
Correspondence Address5 Pinewood Close
Station Road Preston Park
Brighton
East Sussex
BN1 6TA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2003)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2015Bona Vacantia disclaimer (1 page)
27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
29 March 2005Notice of end of Administration (5 pages)
14 March 2005Administrator's progress report (4 pages)
29 September 2004Administrator's progress report (6 pages)
12 May 2004Statement of administrator's proposal (22 pages)
28 April 2004Statement of affairs (7 pages)
24 March 2004Registered office changed on 24/03/04 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
19 March 2004Appointment of an administrator (1 page)
17 March 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
20 October 2003Ad 30/04/03--------- £ si 8137@1=8137 £ ic 73237/81374 (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Ad 03/04/03--------- £ si 8137@1=8137 £ ic 65100/73237 (2 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
17 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2003Nc inc already adjusted 03/02/03 (2 pages)
17 May 2003Return made up to 02/04/03; full list of members (6 pages)
17 May 2003Ad 03/02/03--------- £ si 35000@1=35000 £ ic 30100/65100 (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
26 April 2003Director's particulars changed (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 02/04/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
1 October 2001Particulars of mortgage/charge (4 pages)
1 October 2001Ad 01/08/01--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Location of register of members (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: brighton business centre ditchling road brighton east sussex BN1 4ST (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 April 2001Ad 02/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Incorporation (32 pages)