Company NameFitness Direct Limited
Company StatusDissolved
Company Number02847496
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 3 months ago)
Dissolution Date28 July 1998 (25 years, 4 months ago)
Previous NameLandlord And Tenant Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Holmes
Date of BirthApril 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address32 Cemetery Road
Royton
Oldham
OL2 5SW
Secretary NamePeter Holmes
NationalityBritish
StatusClosed
Appointed30 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 28 July 1998)
RoleCompany Director
Correspondence Address32 Cemetery Road
Royton
Oldham
OL2 5SW
Director NameMatrix UK Limited (Corporation)
StatusClosed
Appointed12 January 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 28 July 1998)
Correspondence Address2nd Floor Albion Wharf
Albion Street
Manchester
Greater Manchester
M1 5LN
Director NameMiss Susan Ann Valler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 1997)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address6 Swallow Cliffe
Thorpe Bay
Southend-On-Sea
Essex
SS3 8BL
Secretary NameDavid Hamlett
NationalityBritish
StatusResigned
Appointed12 January 1994(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 1996)
RoleCompany Director
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Director NameRaymond Louis Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressSuite 2 166/168 Lumb Lane
Droylsden
Manchester
M43 7LJ
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address2nd Floor Albion Wharf
Albion Street
Manchester
Greater Manchester
M1 5LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 February 1998Application for striking-off (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 152 wigan lane wigan lancashire WN1 2LA (1 page)
28 April 1997Registered office changed on 28/04/97 from: 55 colmore row birmingham B3 2AS (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
18 February 1997Return made up to 25/08/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 February 1996New director appointed (2 pages)
23 November 1995Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 November 1995New director appointed (2 pages)
23 October 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
4 October 1995Company name changed landlord and tenant network limi ted\certificate issued on 05/10/95 (4 pages)
26 September 1995Return made up to 25/08/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)