Company NameImage Fitness & Leisure Ltd
Company StatusDissolved
Company Number03079067
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameLee Sheridan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleManager
Correspondence Address16 Shelley Rise
Dukinfield
Cheshire
SK16 5EF
Secretary NameMichelle Sheridan
NationalityBritish
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleSecretary
Correspondence Address16 Shelley Rise
Dukinfield
Cheshire
SK16 5EF
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address368 Lees Road
Oldham
Lancashire
OL4 5ER
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
5 September 1997Application for striking-off (1 page)
29 July 1997Return made up to 12/07/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
30 December 1996Registered office changed on 30/12/96 from: 1ST floor suite 39A leicester road salford lancashire M7 4AS (1 page)
10 October 1996Return made up to 12/07/96; full list of members (6 pages)
8 August 1996Ad 01/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1996Accounting reference date extended from 14/07/96 to 31/07/96 (1 page)
8 August 1995New secretary appointed (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: c/o 1ST florr suite 39A leicester road salford M7 4AS (1 page)
8 August 1995Accounting reference date notified as 14/07 (1 page)
25 July 1995Secretary resigned (2 pages)
25 July 1995Director resigned (2 pages)
12 July 1995Incorporation (20 pages)