Fulham
London
SW6 7BD
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(60 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(60 years, 5 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 19 January 2021) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(53 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(59 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(59 years, 7 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(59 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 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Restoration by order of the court (3 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2007 | Restoration by order of the court (3 pages) |
18 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) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
19 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
13 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |