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(46 years 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(46 years 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 Colin Irwin John Hamilton Drummond |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(38 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 24 Buttershaw Lane Hightown Liversedge West Yorkshire WF15 8HD |
Director Name | Stephen George Kattan |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 May 1992) |
Role | Manager |
Correspondence Address | 2 The Old Saw Mills Off Dyson Lane Rishworth Nr Halifax W Yorks HX6 4JX |
Secretary Name | Michael Joseph Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(38 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 1992) |
Role | Company Director |
Correspondence Address | 39 Dartmouth Avenue Huddersfield West Yorkshire HD5 8UP |
Director Name | William Tony I'Anson |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 1994) |
Role | Textile Executive |
Correspondence Address | Oak House Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Mr Michael Patrick Cripps |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(39 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Secretary Name | Mr Stephen David Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 7 Kenmore Grove Cleckheaton West Yorkshire BD19 3ED |
Director Name | Edwin George Ashley |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(39 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 February 1993) |
Role | Managing Director |
Correspondence Address | 20 Farnham Avenue Macclesfield Cheshire SK11 8LT |
Secretary Name | John Michael Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 5 Brotherdale Close Royton Oldham OL2 6NX |
Director Name | David Peter Lamb |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Textile Executive |
Correspondence Address | 120 Lambton Road West Wimbledon London SW20 0TJ |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 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 | 04 August 1994(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 October 1998) |
Role | Secretary |
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(43 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 |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(45 years, 1 month 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(45 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 |
Latest Accounts | 31 December 1998 (24 years, 3 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) |
5 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
1 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 secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
23 October 1998 | Company name changed cv dormant (g&cl) LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Return made up to 01/07/98; change of members (8 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
22 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 (7 pages) |
26 August 1997 | Resolutions
|
10 July 1997 | Return made up to 07/07/97; full list of members (7 pages) |
20 June 1997 | Resolutions
|
5 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
5 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
9 August 1995 | Return made up to 22/07/95; full list of members (12 pages) |
26 July 1995 | Secretary's particulars changed (4 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |