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(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 January 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(56 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 18 January 2000) |
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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(50 years, 6 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(50 years, 6 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(50 years, 6 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(52 years 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(52 years, 9 months 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(52 years, 9 months 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(52 years, 9 months 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(54 years 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(55 years, 10 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(56 years, 4 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, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director 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) |
27 May 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 01/12/98; full list of members (7 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
22 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) |
11 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) |
5 July 1996 | New director appointed (2 pages) |
25 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: po box 32 st john street off burleys way leicester LE1 9BB (1 page) |
7 April 1995 | Secretary resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | New secretary appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
16 March 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |