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(48 years, 11 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(48 years, 11 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 | Mr Michael Peter Bond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnrooden Farm Shuckburgh Road Priors Marston Southam Warwickshire CV47 7RY |
Director Name | Allan David Mc Conachie |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1993) |
Role | Textile Manufacturer |
Correspondence Address | 10 Mkoko Road Kloof 3600 Natal Foreign |
Director Name | Mr James Alfred Harrison |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Paddock Hermitage Lane Holmes Chapel Cheshire CW4 1HB |
Director Name | Michael Butler Hill |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1996) |
Role | Executive |
Correspondence Address | 64 Broadway Bramhall Stockport Cheshire SK7 3BU |
Director Name | Nicholas John Kershaw |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Horderley Craven Arms Shropshire SY7 8HR Wales |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(42 years, 3 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 | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(44 years, 11 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(46 years, 2 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 |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(48 years 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(48 years, 4 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(48 years, 6 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, 9 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) |
4 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
28 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director 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 (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
17 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
14 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
11 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 August 1996 | Return made up to 01/08/96; full list of members (8 pages) |
5 July 1996 | New director appointed (1 page) |
22 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 August 1995 | Return made up to 01/08/95; full list of members (7 pages) |
3 July 1995 | Director resigned (4 pages) |
3 July 1995 | New director appointed (4 pages) |