Fulham
London
SW6 7BD
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(45 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 19 April 2022) |
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(45 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 19 April 2022) |
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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(38 years, 8 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 | Roger Hextall |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 1994) |
Role | Company Director |
Correspondence Address | 16 Chatsworth Close Mansfield Nottinghamshire NG18 4QN |
Director Name | Mr Alistair Hamish MacDiarmid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birchwood Drive Ravenshead Nottingham Nottinghamshire NG15 9EE |
Director Name | Diane Elizabeth Millard |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(38 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 55 Lyme Grove Stockport Cheshire SK7 6LH |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(38 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(38 years, 11 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(38 years, 11 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 | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(42 years, 10 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(44 years, 8 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 | 01 May 1998(44 years, 8 months after company formation) |
Appointment Duration | 11 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 |
7 October 2016 | Restoration by order of the court (3 pages) |
---|---|
7 October 2016 | Restoration by order of the court (3 pages) |
15 February 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) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
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) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (1 page) |
21 May 1998 | Return made up to 10/05/98; no change of members (9 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
31 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
4 July 1996 | New director appointed (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 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 (66 pages) |
29 April 1994 | Registered office changed on 29/04/94 from: coats viyella PLC po box 31 lees street swinton manchester M27 2DA (1 page) |
24 March 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
25 May 1993 | Return made up to 10/05/93; full list of members (7 pages) |
25 March 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
18 May 1992 | Return made up to 10/05/92; full list of members (7 pages) |
21 April 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
2 January 1992 | Registered office changed on 02/01/92 from: c/o coats viyella PLC bank house charlotte street manchester M1 1PX (1 page) |
26 July 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
29 May 1991 | Return made up to 10/05/91; change of members (6 pages) |
28 August 1990 | Return made up to 10/05/90; full list of members (6 pages) |
24 April 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
19 December 1989 | Company name changed\certificate issued on 19/12/89 (2 pages) |
12 June 1989 | Return made up to 11/05/89; full list of members (6 pages) |
25 April 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
2 August 1988 | Accounts made up to 31 December 1987 (4 pages) |
21 October 1987 | Accounts for a small company made up to 31 December 1986 (4 pages) |
23 May 1987 | Return made up to 12/05/87; full list of members (4 pages) |
12 July 1986 | Return made up to 10/04/86; full list of members (4 pages) |
12 July 1986 | Full accounts made up to 30 November 1985 (5 pages) |
15 May 1986 | Registered office changed on 15/05/86 from: the nottingham manufacturing co. LTD botany ave mansfield, notts (1 page) |