Fulham
London
SW6 7BD
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 May 2001) |
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 August 2000(92 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 May 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Derek William Gifford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Certified Accountant |
Correspondence Address | 70 Manor Drive Surbiton Surrey KT5 8NF |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Secretary Name | Mr Stuart Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 34 Lens Road Allestree Derby Derbyshire DE22 2NB |
Registered Address | PO Box 31 Lees St 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 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | Application for striking-off (1 page) |
7 November 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: 57 broadwick street london W1V 1FU (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
16 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
17 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |