Company NamePure Fitness (North Essex) Limited
Company StatusDissolved
Company Number04285233
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date16 November 2004 (19 years, 5 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
Appointed11 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Willows Church Lane
Hutton
Brentwood
Essex
CM13 1SB
Director NameMartin John White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address79 Elgar Drive
Benton Park
Witham
Essex
CM8 1NG
Secretary NamePamela Healey
NationalityBritish
StatusClosed
Appointed11 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Willows Church Lane
Hutton
Brentwood
Essex
CM13 1SB
Director NameMichael John Mason
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address46 Cressing Road
Witham
Essex
CM8 2NP
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressOrbital Road
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2004Application for striking-off (1 page)
28 November 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
21 November 2003Return made up to 11/09/03; full list of members (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 21 lodge lane grays essex RM17 5RY (1 page)
13 May 2003Director resigned (1 page)
15 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
21 August 2002Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New director appointed (2 pages)