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(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2001) |
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(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Brian Mitchell Jamieson |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 January 1992) |
Role | Solicitor |
Correspondence Address | 2 Kirklee Terrace Glasgow Lanarkshire G12 0TQ Scotland |
Director Name | Thomas Anthony Waites |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Secretary Name | Paul Everett Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Mr Graham Donald Coolen |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1992) |
Role | Lolistics Director |
Correspondence Address | 19 The Willow Chase Long Newton Stockton On Tees Cleveland TS21 1PD |
Director Name | Mr Christopher Arthur Carlisle |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(31 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | 5 Hornby Close Hurworth Darlington County Durham DL2 2EL |
Director Name | Mr Richard James Kiedish |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(32 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 July 1993) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Broadmeadows Darlington County Durham DL3 8SP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 4 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 | 30 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Ms Victoria Anne Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 48 Ellen Wilkinson Crescent Manchester M12 4JU |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(35 years, 9 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 | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(37 years, 11 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 |
Registered Address | P.O.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 1999 (23 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 (1 page) |
30 June 2000 | Return made up to 01/07/00; no change of members (4 pages) |
4 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
28 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary 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) |
25 May 1999 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
18 August 1998 | Return made up to 01/07/98; change of members (8 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
10 July 1997 | Return made up to 01/07/97; no change of members (6 pages) |
20 June 1997 | Resolutions
|
26 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 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) |
22 February 1996 | Director's particulars changed (2 pages) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
2 November 1994 | Accounts for a dormant company made up to 31 December 1993 (5 pages) |
18 July 1994 | Return made up to 15/06/94; full list of members (6 pages) |
5 July 1994 | Registered office changed on 05/07/94 from: mcmullen road, darlington, county durham DL1 1YQ (1 page) |
26 July 1993 | Full accounts made up to 31 December 1992 (5 pages) |
26 July 1993 | Return made up to 07/07/93; no change of members
|
5 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
25 August 1992 | Return made up to 07/07/92; no change of members
|
7 January 1992 | Full accounts made up to 31 December 1990 (7 pages) |
7 January 1992 | Return made up to 07/07/91; full list of members (6 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
30 November 1990 | Return made up to 04/06/90; full list of members (4 pages) |
27 October 1989 | Return made up to 07/07/89; full list of members (4 pages) |
16 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
29 November 1988 | Full accounts made up to 31 December 1987 (10 pages) |
29 November 1988 | Return made up to 14/07/88; full list of members (4 pages) |
7 January 1988 | Full accounts made up to 31 December 1986 (13 pages) |
7 January 1988 | Return made up to 25/06/87; full list of members (4 pages) |
6 October 1986 | Full accounts made up to 31 December 1985 (13 pages) |
5 July 1986 | Return made up to 23/06/86; full list of members (3 pages) |