Fulham
London
SW6 7BD
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(97 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 19 April 2022) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(97 years, 1 month after company formation) |
Appointment Duration | 23 years (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Ian Hamilton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | Wood Cottage Apethorpe Peterborough Northamptonshire PE8 5DQ |
Director Name | Graham Charles Steele |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1992(90 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 16 69 Stoneygate Road Leicester LE2 2BP |
Secretary Name | Ian Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | Wood Cottage Apethorpe Peterborough Northamptonshire PE8 5DQ |
Director Name | Mr David Newton Brooke |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Stretton Road Great Glen Leicester Leicestershire LE8 9GN |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(96 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Registered Address | PO Box 31 Lees Street Swinton Manchester M27 6DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 1989 | Delivered on: 23 February 1989 Satisfied on: 23 June 1994 Persons entitled: The Nanghang and Shanghai Banking Corporationas Agent Asntrustee for the Banks Classification: Group cross-guarantee indannity & debententure Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever in correction with a working capital facility as defined in the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 December 1987 | Delivered on: 30 December 1987 Satisfied on: 23 June 1994 Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Other 7 Banks Namedon the Attached Schedule (See Schedule for Fulldetails) Classification: Composite guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargeeson any account whatsoever. Particulars: (See doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1984 | Delivered on: 25 May 1984 Satisfied on: 23 June 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or barralan leicester limited to the chargee. Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
7 March 2016 | Restoration by order of the court (3 pages) |
---|---|
7 March 2016 | Restoration by order of the court (3 pages) |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
5 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
5 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 June 1999 | Accounts made up to 31 December 1998 (5 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 01/12/98; no change of members (7 pages) |
23 November 1998 | Return made up to 01/12/98; no change of members (7 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
25 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
14 January 1998 | Return made up to 01/12/97; no change of members (7 pages) |
14 January 1998 | Return made up to 01/12/97; no change of members (7 pages) |
10 July 1997 | Accounts made up to 31 December 1996 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
16 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
16 December 1996 | Return made up to 01/12/96; full list of members (7 pages) |
4 July 1996 | New director appointed (1 page) |
25 March 1996 | Accounts made up to 31 December 1995 (5 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
24 October 1995 | Director resigned (2 pages) |
24 October 1995 | Director resigned (4 pages) |
27 July 1995 | Accounts made up to 2 October 1994 (5 pages) |
27 July 1995 | Accounts for a dormant company made up to 2 October 1994 (5 pages) |
27 July 1995 | Accounts for a dormant company made up to 2 October 1994 (5 pages) |
16 March 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
16 March 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
15 October 1975 | Annual return made up to 10/10/75 (8 pages) |
15 October 1975 | Annual return made up to 10/10/75 (8 pages) |