Company NameOranges Health Club (Barnsley) Limited
Company StatusDissolved
Company Number03379049
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameSpiralworld Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameChristopher John Hutchinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 17 December 2002)
RoleHealth Consultant
Correspondence Address11 Sandringham Way
Leeds
Yorks
LS17 8BX
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed10 July 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 17 December 2002)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: kings road 141 kings road brentwood essex CM14 4EG (1 page)
12 July 1999Return made up to 30/05/99; no change of members (4 pages)
3 September 1998Return made up to 30/05/98; full list of members (6 pages)
9 October 1997Company name changed spiralworld LIMITED\certificate issued on 10/10/97 (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Director resigned (1 page)
30 May 1997Incorporation (18 pages)