Company NameFitness And Beauty Direct Limited
Company StatusDissolved
Company Number03110667
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Timothy William Alfred Sumner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 years, 12 months after company formation)
Appointment Duration6 years, 11 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Secretary NameJane Rosemarie Sumner
NationalityBritish
StatusClosed
Appointed03 June 2005(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameDavid Rymill
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleBookseller & Distributor
Correspondence AddressFoxglade Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Director NameJane Sumner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleAirline Cabin Crew
Correspondence Address24 Roan Court
Macclesfield
Cheshire
SK11 7AQ
Secretary NameJane Sumner
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleAirline Cabin Crew
Correspondence Address24 Roan Court
Macclesfield
Cheshire
SK11 7AQ
Director NameMr Michael Wilson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2003)
RoleCompany Director
Correspondence Address11 Beverley Way
Macclesfield
Cheshire
SK10 2WP
Secretary NameMr Michael Wilson
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2003)
RoleCompany Director
Correspondence Address11 Beverley Way
Macclesfield
Cheshire
SK10 2WP
Director NameSusan Beverley Dunn
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(8 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2004)
RoleMarketing
Correspondence Address3 Rose Bank
Bollington
Macclesfield
Cheshire
SK10 5JA
Secretary NameMr Timothy William Alfred Sumner
NationalityBritish
StatusResigned
Appointed24 June 2004(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 June 2005)
RoleSales
Country of ResidenceEngland
Correspondence Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address28 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Registered office changed on 16/05/06 from: the old chapel chapel brow rainow macclesfield cheshire SK10 5XF (1 page)
25 April 2006Application for striking-off (1 page)
2 November 2005Return made up to 05/10/05; full list of members (6 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Return made up to 05/10/04; full list of members (7 pages)
7 September 2004Director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
15 July 2004Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 28 south acre drive macclesfield cheshire SK11 7EW (1 page)
13 November 2003Registered office changed on 13/11/03 from: c/o focus 21 LTD clarence mill clarence road bollington SK10 5JZ (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
26 November 2002Return made up to 05/10/02; full list of members (7 pages)
12 June 2002Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(7 pages)
9 May 2002Director's particulars changed (1 page)
18 April 2002Secretary's particulars changed;director's particulars changed (1 page)
21 February 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
15 June 2001Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
4 October 2000Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
25 May 2000Full accounts made up to 31 October 1999 (8 pages)
25 May 2000Full accounts made up to 31 October 1998 (8 pages)
19 October 1999Secretary resigned (1 page)
22 February 1999Full accounts made up to 31 October 1997 (9 pages)
8 February 1999New director appointed (2 pages)
6 February 1999Return made up to 05/10/98; full list of members (6 pages)
2 March 1998Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Full accounts made up to 31 October 1996 (8 pages)
6 November 1996Return made up to 05/10/96; full list of members (6 pages)
5 October 1995Incorporation (30 pages)