Company NameOutline Figure And Fitness Clubs Limited
Company StatusDissolved
Company Number01867152
CategoryPrivate Limited Company
Incorporation Date28 November 1984(39 years, 5 months ago)
Dissolution Date29 June 1999 (24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Wren
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 29 June 1999)
RoleCompany Director
Correspondence AddressMailboxes Nr203
C/Corbeta 10 Local 5
03710 Calpe
Alicante
Spain
Director NameMr David Andrew Pill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 June 1999)
RoleCompany Director
Correspondence Address11 Sherbourne Avenue
Bradley Stoke South
Bristol
Bs12
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusClosed
Appointed16 October 1996(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 29 June 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameMrs Anne Rosemary Wren
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1992(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 October 1994)
RoleCo Secretary
Correspondence AddressStannery Farm Glutton Bridge
Earl Sterndale
Buxton
Derbyshire
SK17 0EW
Secretary NameMrs Anne Rosemary Wren
NationalityBritish
StatusResigned
Appointed13 September 1992(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressStannery Farm Glutton Bridge
Earl Sterndale
Buxton
Derbyshire
SK17 0EW
Director NameAlan Clive Hevey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 1998)
RoleHealth Club Manager
Correspondence Address19 Byrons Lane
Sutton
Macclesfield
Cheshire
SK11 7JW
Director NameLionel Mendoza
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleValuation Surveyor Ret
Correspondence AddressWoodpeckers
Hangerwood
Shermanbury
West Sussex
RH13 8HJ
Director NameLynda Ruth Mendoza
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressWoodpeckers
Hanger Wood
Shermanbury
West Sussex
RH13 8HJ
Secretary NameLynda Ruth Mendoza
NationalityBritish
StatusResigned
Appointed04 October 1994(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 1996)
RoleCompany Director
Correspondence AddressWoodpeckers
Hanger Wood
Shermanbury
West Sussex
RH13 8HJ

Location

Registered AddressC/O Ian Simpson And Co
4th Floor Royal London House
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
9 March 1999First Gazette notice for compulsory strike-off (1 page)
4 March 1998Director resigned (1 page)
30 October 1997Return made up to 13/09/97; full list of members (7 pages)
16 May 1997Registered office changed on 16/05/97 from: c/o ian simpson & co first floor queens chambers 5 john dalton street manchester M6 2FT (1 page)
9 November 1996Registered office changed on 09/11/96 from: rock buildings 11 mersey square stockport cheshire SK1 1NU (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New director appointed (3 pages)
29 October 1996New secretary appointed (2 pages)
10 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Return made up to 13/09/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 November 1994Accounts for a small company made up to 31 May 1994 (6 pages)