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(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 December 2000) |
Role | Comp Sec |
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(15 years, 1 month 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 | Peter John Bamford |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Chartered Secretary |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Alexander Ferris |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 56 Reedley Drive Reedley Burnley Lancashire BB10 2QS |
Director Name | Ian Ross Gibbons |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Overroads Grove Road Beaconsfield Bucks Hp5 |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 Normanby Chase Altrincham Cheshire WA14 4QP |
Secretary Name | Peter John Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | The Pebbles 8 Bath Street Lytham Lancashire FY8 5ES |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 3 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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 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 | 31 May 1994(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(12 years, 4 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Penrith Avenue Sale Cheshire M33 3FN |
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 (24 years, 2 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) |
12 June 2000 | Return made up to 01/06/00; no change of members (4 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 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) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (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
|
13 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 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 | Director's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 June 1995 | Return made up to 08/05/95; full list of members (12 pages) |
2 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
1 July 1994 | Return made up to 08/05/94; full list of members (7 pages) |
1 July 1994 | Registered office changed on 01/07/94 from: po box 18 lees street swinton manchester M27 2LX (1 page) |
22 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
8 July 1992 | Return made up to 05/05/92; full list of members (5 pages) |
8 July 1992 | Full accounts made up to 31 December 1991 (12 pages) |
3 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
31 July 1991 | Return made up to 08/05/91; no change of members (6 pages) |
31 July 1991 | Registered office changed on 31/07/91 (6 pages) |
10 July 1990 | Full accounts made up to 31 December 1989 (13 pages) |
10 July 1990 | Return made up to 08/05/90; full list of members (4 pages) |
11 December 1989 | Full accounts made up to 31 December 1988 (14 pages) |
31 October 1989 | Return made up to 09/05/89; full list of members (4 pages) |
11 October 1989 | Return made up to 05/12/88; full list of members (4 pages) |
28 July 1989 | Full accounts made up to 30 September 1987 (9 pages) |
12 May 1989 | Return made up to 14/01/88; full list of members (4 pages) |
3 October 1988 | Registered office changed on 03/10/88 from: suite 2 free trade wharf 350 the highway london E1 9HU (1 page) |
18 May 1988 | Registered office changed on 18/05/88 from: mellor st rochdale lancs OL12 6AB (1 page) |
25 June 1987 | Company name changed\certificate issued on 25/06/87 (2 pages) |
8 December 1986 | Full accounts made up to 31 March 1986 (5 pages) |
8 December 1986 | Return made up to 28/10/86; full list of members (5 pages) |