Fulham
London
SW6 7BD
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(10 years, 4 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 | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1999(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 May 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years after company formation) |
Appointment Duration | 6 years (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Financial Director |
Correspondence Address | 8 Burnfoot Avenue Fulham London SW6 5EA |
Secretary Name | Mr Samuel Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
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 | 01 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 1998) |
Role | CS |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(9 years, 9 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 |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 11 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 |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2000 | Application for striking-off (2 pages) |
8 November 2000 | Return made up to 01/11/00; no change of members (4 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
30 June 1999 | New director appointed (2 pages) |
25 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) |
24 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | New director appointed (3 pages) |
19 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 May 1998 | Company name changed coats viyella finance (no. 1) li mited\certificate issued on 12/05/98 (2 pages) |
1 December 1997 | Return made up to 01/11/97; full list of members (8 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
29 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
3 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (6 pages) |
23 June 1996 | Director's particulars changed (1 page) |
21 February 1996 | Secretary's particulars changed (2 pages) |
14 November 1995 | Return made up to 01/11/95; full list of members (14 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 March 1995 | New director appointed (2 pages) |