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(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2001) |
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(4 years, 6 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 | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 week after company formation) |
Appointment Duration | 4 days (resigned 16 September 1994) |
Role | Chartered 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 | 12 September 1994(1 week after company formation) |
Appointment Duration | 4 days (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 7 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 Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Mr James Alfred Harrison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Paddock Hermitage Lane Holmes Chapel Cheshire CW4 1HB |
Director Name | Mr Alistair Hamish MacDiarmid |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Birchwood Drive Ravenshead Nottingham Nottinghamshire NG15 9EE |
Director Name | Peter Maurice White |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Woodleigh High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Stephen Barrie Russell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Close Upton Newark Nottinghamshire NG23 5SS |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 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 | 01 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Chief Executive |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | CS |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 7 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 | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 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) |
---|---|
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2000 | Application for striking-off (1 page) |
25 September 2000 | Return made up to 01/09/00; full list of members (5 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 September 1999 | Return made up to 01/09/99; 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) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
23 September 1998 | Return made up to 01/09/98; full list of members (9 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
26 May 1998 | Company name changed coats viyella trading LIMITED\certificate issued on 27/05/98 (2 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
23 October 1997 | Resolutions
|
9 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
20 June 1997 | Resolutions
|
12 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
10 September 1996 | Return made up to 01/09/96; full list of members (7 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 July 1996 | New director appointed (2 pages) |
23 June 1996 | Director's particulars changed (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary's particulars changed (2 pages) |
24 October 1995 | Director resigned (4 pages) |
12 September 1995 | Registered office changed on 12/09/95 from: po box 31 lee street swinton manchester M27 6DA (1 page) |
12 September 1995 | Return made up to 05/09/95; full list of members (16 pages) |
3 July 1995 | Director resigned (4 pages) |