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(47 years after company formation) |
Appointment Duration | 20 years (closed 09 April 2019) |
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(47 years after company formation) |
Appointment Duration | 20 years (closed 09 April 2019) |
Role | Company Director |
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 1992(40 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | John Bruce Duthie |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Hamilton Avenue Glasgow G41 4JE Scotland |
Secretary Name | John Bruce Duthie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Hamilton Avenue Glasgow G41 4JE Scotland |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(41 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 May 1993) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(41 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 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 | 10 May 1994(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(44 years, 4 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(46 years, 1 month 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(46 years, 5 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(46 years, 8 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 1999 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Restoration by order of the court (4 pages) |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2000 | Application for striking-off (2 pages) |
12 June 2000 | Return made up to 01/06/00; no change of members (4 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 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 (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
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 (9 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (8 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
26 August 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
8 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 July 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
22 February 1996 | Director's particulars changed (1 page) |
22 February 1996 | Director's particulars changed (2 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (10 pages) |
18 May 1994 | Return made up to 10/05/94; full list of members (6 pages) |
4 May 1994 | Registered office changed on 04/05/94 from: bank house charlotte street manchester M1 4ET (1 page) |
19 July 1993 | Return made up to 10/05/93; full list of members (6 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (9 pages) |
1 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 May 1992 | Return made up to 10/05/92; full list of members (6 pages) |
26 March 1992 | Full accounts made up to 31 December 1990 (15 pages) |
13 August 1991 | Return made up to 10/05/91; no change of members (4 pages) |
31 May 1990 | Full accounts made up to 31 December 1989 (16 pages) |
31 May 1990 | Return made up to 10/05/90; full list of members (4 pages) |
25 May 1990 | Company name changed\certificate issued on 25/05/90 (2 pages) |
17 May 1990 | Registered office changed on 17/05/90 from: hermitage avenue mansfield nottinghamshire NG18 5HA (1 page) |
13 July 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 June 1989 | Return made up to 22/05/89; full list of members (4 pages) |
6 June 1988 | Full accounts made up to 31 December 1987 (15 pages) |
6 June 1988 | Return made up to 11/05/88; full list of members (4 pages) |
25 May 1988 | Registered office changed on 25/05/88 from: c/o coats viyella pic bank house charlotte street manchester M1 4ET (1 page) |
16 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
6 July 1987 | Company name changed\certificate issued on 06/07/87 (2 pages) |
12 July 1986 | Full accounts made up to 30 November 1985 (6 pages) |
12 July 1986 | Return made up to 10/04/86; full list of members (4 pages) |