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(31 years, 9 months 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(31 years, 9 months 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 | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(30 years, 10 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 |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(31 years, 2 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 | 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 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 June 2000 | Application for striking-off (1 page) |
2 December 1999 | Annual return made up to 01/11/99 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 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) |
24 May 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
10 November 1998 | Annual return made up to 01/11/98 (9 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
14 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
17 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
9 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
1 December 1997 | Annual return made up to 01/11/97 (7 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 November 1996 | New director appointed (2 pages) |
3 November 1996 | Annual return made up to 01/11/96 (5 pages) |
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 November 1995 | Annual return made up to 01/11/95 (14 pages) |
31 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |