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(77 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 February 2000) |
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(77 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Colin Irwin John Hamilton Drummond |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 December 1991) |
Role | Textile Executive |
Country of Residence | England |
Correspondence Address | Harpford Mill Langford Budville Wellington Somerset TA21 0EF |
Director Name | David Anthony Gray |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Neil Saville |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Research And Development Director |
Correspondence Address | 40 Penn Drive Liversedge West Yorkshire WF15 8DB |
Secretary Name | David Anthony Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | William Tony I'Anson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 September 1994) |
Role | Textile Executive |
Correspondence Address | Oak House Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (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 | 01 November 1995(73 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (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 | 01 November 1995(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 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(74 years, 5 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 | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(76 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 14 Lancaster Grove London NW3 4PB |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(76 years, 9 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 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) |
5 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
25 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 director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
5 August 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
26 August 1997 | Resolutions
|
10 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
20 June 1997 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
5 July 1996 | New director appointed (2 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: gomersal mills cleckheaton west yorkshire BD19 4LU (1 page) |
1 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |