Company NameOutline Fitness & Leisure (UK) Limited
DirectorSteven Anthony Hill
Company StatusDissolved
Company Number04260337
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameSteven Anthony Hill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2002(7 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleHealth & Leisure
Correspondence Address1a Lyme Street
Haydock
St. Helens
Merseyside
WA11 0NL
Secretary NameSteven Anthony Hill
NationalityBritish
StatusCurrent
Appointed18 March 2002(7 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleUnemployed
Correspondence Address1a Lyme Street
Haydock
St. Helens
Merseyside
WA11 0NL
Director NameRussell Thomas Johnston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleHealth & Leisure
Correspondence Address7 Bagley Drive
Shrewsbury
Salop
SY1 3BX
Wales
Secretary NameDavid Pill
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleHealth And Leisure
Correspondence AddressRock Buildings Outline
11 Mersey Square
Stockport
Cheshire
SK1 1NU
Secretary NameMargaret Ellen Johnston
NationalityBritish
StatusResigned
Appointed29 October 2001(3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 2002)
RoleChef
Correspondence Address7 Bagley Drive
Shrewsbury
Salop
SY1 3BX
Wales
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 April 2007Dissolved (1 page)
3 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (6 pages)
7 June 2003Director resigned (2 pages)
14 November 2002Statement of affairs (8 pages)
12 November 2002Registered office changed on 12/11/02 from: rock buildings 11 mersey square stockport cheshire SK1 1NU (1 page)
6 November 2002Appointment of a voluntary liquidator (1 page)
29 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2002Appointment of a voluntary liquidator (1 page)
13 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
12 November 2001Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
20 September 2001Particulars of mortgage/charge (7 pages)
28 August 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
16 August 2001New director appointed (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)