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(35 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 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(35 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mark Billing |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Marketing Director |
Correspondence Address | 342 Chapeltown Road Turton Bolton Lancashire BL7 0EJ |
Director Name | John Augustine Oconnell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1993) |
Role | Accountant |
Correspondence Address | Kilkernn Labumum Park Model Farm Road Cork Ireland |
Director Name | Robert McKechnie Fleury |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Accountant |
Correspondence Address | Belmont Douglas Road Cork Irish |
Director Name | Ian Ross Gibbons |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 1993) |
Role | Chairman |
Correspondence Address | Overroads Grove Road Beaconsfield Bucks Hp5 |
Director Name | James Laurence Barry |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1994) |
Role | Company Director |
Correspondence Address | 36 Wilfield Park Ballsbridge Dublin 4 Irish |
Secretary Name | Robert McKechnie Fleury |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Belmont Douglas Road Cork Irish |
Director Name | Mr Peter Francis Le Count |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scovells Besomer Drove Lover Salisbury Wiltshire Sps 2pn |
Secretary Name | Fiona Mary Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 1995) |
Role | Secretary |
Correspondence Address | 15 Stirrup Close Canford Bottom Wimborne Dorset BH21 2UQ |
Director Name | Peter John Bamford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1998) |
Role | CS |
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 | 16 January 1995(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 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 | 16 January 1995(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(32 years, 3 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(34 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(34 years, 7 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 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2000 | Application for striking-off (1 page) |
1 June 2000 | Return made up to 22/05/00; no change of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 July 1999 | Resolutions
|
15 June 1999 | Return made up to 22/05/99; 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) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New director appointed (3 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
29 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 22/05/98; full list of members (9 pages) |
16 September 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
26 August 1997 | Resolutions
|
20 June 1997 | Resolutions
|
30 May 1997 | Return made up to 22/05/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Return made up to 01/05/96; full list of members (5 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
24 November 1995 | Director resigned (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 June 1995 | Return made up to 22/05/95; full list of members (7 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: romsey industrial estate greatbridge road romsey hampshire SO51 ohr (1 page) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | Secretary resigned (4 pages) |
19 April 1995 | New director appointed (4 pages) |
19 April 1995 | New secretary appointed (4 pages) |
19 April 1995 | Director resigned (4 pages) |