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(17 years, 3 months 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(17 years, 3 months 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 | Peter John Bamford |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Chartered Secretary |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Alexander Ferris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 56 Reedley Drive Reedley Burnley Lancashire BB10 2QS |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 1 Normanby Chase Altrincham Cheshire WA14 4QP |
Director Name | Peter Maurice White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Woodleigh High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Secretary Name | Peter John Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Ms Victoria Anne Llewellyn |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years after company formation) |
Appointment Duration | 1 year (resigned 21 January 1994) |
Role | Chartered Secretary |
Correspondence Address | 48 Ellen Wilkinson Crescent Manchester M12 4JU |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 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 | 21 January 1994(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (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(14 years, 6 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(16 years, 4 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(16 years, 4 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(16 years, 8 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 |
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) |
25 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 01/06/99; full list of members (7 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) |
24 May 1999 | New secretary appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 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) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Company name changed c v carpets (batley) LTD\certificate issued on 10/07/98 (2 pages) |
17 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
16 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 July 1996 | New director appointed (1 page) |
12 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (12 pages) |