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(77 years, 10 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(77 years, 10 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 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(79 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(79 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 | Mr David Witt |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1991) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Manor House Rookery Park Stud Worleston Nantwich Cheshire CW5 6DN |
Director Name | Mr John Handel Joshua |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1991) |
Role | Manager |
Correspondence Address | Laurel Cottage Wernoleu Road Ammanford Dyfed |
Director Name | Mr Terry Leslie Jones |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1991) |
Role | Manager |
Correspondence Address | 38 Murton Lane Newton Swansea West Glamorgan |
Secretary Name | Mr Terry Leslie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(67 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 38 Murton Lane Newton Swansea West Glamorgan |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(67 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 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 | 14 October 1991(67 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(68 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(72 years, 7 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 | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(72 years, 7 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 | Richard John Maurice Gilmore |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(74 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 |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(75 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(75 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(77 years, 7 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 |
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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,000 |
Latest Accounts | 31 December 2002 (20 years, 11 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) |
11 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 June 2003 | New director appointed (1 page) |
30 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 (5 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 director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 01/07/00; no change of members (4 pages) |
4 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 (7 pages) |
28 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 director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
13 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 August 1998 | Return made up to 01/07/98; full list of members (8 pages) |
18 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1997 | Return made up to 01/07/97; full list of members (7 pages) |
20 June 1997 | Resolutions
|
1 August 1996 | Return made up to 01/07/96; full list of members (7 pages) |
5 July 1996 | New director appointed (2 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 February 1996 | Director's particulars changed (2 pages) |
15 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 July 1995 | Return made up to 30/06/95; full list of members (12 pages) |