Company NameLeisure Industry Fitness Education Limited
Company StatusDissolved
Company Number04002627
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2000(23 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 2 months ago)
Previous NameHHL Education Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Julie Cheetham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 14 January 2003)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address40 Fourth Avenue
Bolton
Lancashire
BL1 4LU
Secretary NameMrs Julie Cheetham
NationalityBritish
StatusClosed
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 14 January 2003)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address40 Fourth Avenue
Bolton
Lancashire
BL1 4LU
Director NameBelinda Jane Beaver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address49
Whitelake Avenue Flixton
Manchester
Greater Manchester
M41 5GN
Director NameSally Anne Wormall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2002)
RoleSelf Employed
Correspondence Address39 Linchfield Road
Deeping St. James
Peterborough
Cambridgeshire
PE6 8EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 1 Stanley House
19-23 Croftsbank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
21 July 2002Director resigned (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Annual return made up to 26/05/01 (4 pages)
14 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: sceptre house 169-173 regent street london W1R 8QH (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
7 July 2000Memorandum and Articles of Association (17 pages)
30 June 2000Company name changed hhl education LIMITED\certificate issued on 30/06/00 (2 pages)
26 May 2000Incorporation (23 pages)