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(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 24 March 2009) |
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(95 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Kewal Krishnan Beri |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 14 Ingham Grove Lenton Gardens Nottingham NG7 2LQ |
Director Name | Mr Colin Castledine |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 Newstead Close Kirkby In Ashfield Nottingham NG17 7HU |
Director Name | Mr David John Fidler |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Scarsdale Herring Lane Fulwood Sutton-In-Ashfield Nottinghamshire |
Director Name | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(88 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Alistair Hamish MacDiarmid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birchwood Drive Ravenshead Nottingham Nottinghamshire NG15 9EE |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(93 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(93 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(94 years, 6 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 | 01 May 1998(94 years, 6 months after company formation) |
Appointment Duration | 11 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£952,849 |
Current Liabilities | £952,849 |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2006 | Restoration by order of the court (3 pages) |
25 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 August 1999 | Application for striking-off (1 page) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
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) |
28 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (9 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
31 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (8 pages) |
5 June 1995 | Director resigned (2 pages) |
5 June 1995 | New director appointed (2 pages) |
20 May 1994 | Return made up to 10/05/94; full list of members (8 pages) |
4 May 1994 | Registered office changed on 04/05/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page) |
23 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
25 May 1993 | Return made up to 10/05/93; full list of members (7 pages) |
4 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
3 January 1992 | Registered office changed on 03/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 1PX (1 page) |
19 August 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
23 May 1991 | Return made up to 10/05/91; change of members (5 pages) |
29 August 1990 | Return made up to 10/05/90; full list of members (7 pages) |
3 April 1990 | Accounts for a dormant company made up to 31 December 1989 (5 pages) |
27 February 1990 | Company name changed\certificate issued on 27/02/90 (1 page) |
13 July 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
13 June 1989 | Return made up to 11/05/89; full list of members (7 pages) |
3 August 1988 | Accounts for a dormant company made up to 31 December 1987 (4 pages) |
24 June 1988 | Return made up to 12/05/88; full list of members (7 pages) |
20 October 1987 | Accounts made up to 31 December 1986 (4 pages) |
17 August 1987 | Return made up to 12/05/87; full list of members (5 pages) |
24 July 1986 | Accounts made up to 30 November 1985 (6 pages) |
24 July 1986 | Return made up to 10/04/86; full list of members (5 pages) |
23 October 1985 | Accounts made up to 31 December 1984 (10 pages) |
3 October 1984 | Accounts made up to 31 December 1983 (9 pages) |
3 October 1984 | Annual return made up to 06/04/83 (7 pages) |
2 November 1983 | Accounts made up to 31 December 1982 (8 pages) |
30 October 1982 | Annual return made up to 14/04/82 (7 pages) |
4 November 1981 | Annual return made up to 23/04/81 (4 pages) |
2 November 1981 | Accounts made up to 31 December 1980 (8 pages) |
30 October 1980 | Annual return made up to 10/04/80 (5 pages) |
17 November 1903 | Incorporation (55 pages) |