Fulham
London
SW6 7BD
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 February 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 February 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 11 months (closed 24 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1998) |
Role | Secretary |
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(94 years, 11 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 |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(96 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £206,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2003 | Application for striking-off (1 page) |
22 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 June 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
15 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 August 2001 | Return made up to 01/07/01; no change of members (4 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
30 June 2000 | Return made up to 01/07/00; no change of members (4 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 July 1999 | Return made up to 01/07/99; 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) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
9 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
21 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 January 1998 | New secretary appointed (2 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
10 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
20 June 1997 | Resolutions
|
21 November 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 August 1996 | Return made up to 01/07/96; full list of members (6 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 July 1995 | Return made up to 05/07/95; full list of members (14 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 31 lees street swinton manchester M27 7DA (1 page) |
27 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
4 August 1994 | Return made up to 05/07/94; full list of members (6 pages) |
3 May 1994 | Registered office changed on 03/05/94 from: p o box 31 lees street swinton manchester M27 2DA (1 page) |
4 October 1993 | Full accounts made up to 31 December 1992 (9 pages) |
15 July 1993 | Return made up to 05/07/93; full list of members (6 pages) |
6 November 1992 | Return made up to 05/07/92; full list of members (5 pages) |
15 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
10 February 1992 | Registered office changed on 10/02/92 from: vantona house cawdor street farnworth bolton BL4 7JA (1 page) |
15 July 1991 | Return made up to 05/07/91; no change of members (4 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (15 pages) |
17 July 1990 | Return made up to 05/07/90; full list of members (4 pages) |
17 July 1990 | Full accounts made up to 31 December 1989 (16 pages) |
24 July 1989 | Return made up to 15/06/89; full list of members (5 pages) |
10 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
23 June 1988 | Return made up to 14/06/88; full list of members (4 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (16 pages) |
29 July 1987 | Accounts made up to 31 December 1986 (16 pages) |
29 July 1987 | Return made up to 12/06/87; full list of members (4 pages) |
20 August 1986 | Full accounts made up to 30 November 1985 (16 pages) |
20 August 1986 | Return made up to 28/04/86; full list of members (4 pages) |
23 June 1986 | Company name changed watermead textiles LIMITED\certificate issued on 23/06/86 (2 pages) |
20 May 1986 | Registered office changed on 20/05/86 from: bridge hall lane heap bridge bury (1 page) |
11 April 1975 | Annual return made up to 03/04/75 (13 pages) |