Fulham
London
SW6 7BD
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(70 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
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 | Current |
Appointed | 31 August 2001(70 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months |
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 | Current |
Appointed | 31 March 2003(72 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(72 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mrs Evelyn Watson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Company Secretary/Finance Director |
Correspondence Address | 5 Rosabelle Road Roslin Midlothian EH25 9PE Scotland |
Director Name | Mr Robert Noel Perry |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1993) |
Role | Managing Director |
Correspondence Address | Seven Airs Touch Road Cambusbarron Stirling Stirlingshire FK7 9NL Scotland |
Director Name | Mr James Dickson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 59 Craigenbay Road Kirkintilloch Glasgow Lanarkshire G66 5JP Scotland |
Secretary Name | Mrs Evelyn Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 5 Rosabelle Road Roslin Midlothian EH25 9PE Scotland |
Director Name | Charles McMurray |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1993) |
Role | Sales Director |
Correspondence Address | 665 Mosspark Drive Cardonald Glasgow G52 3AR Scotland |
Director Name | David Gifford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 10 Lytham Road Ashfield Park Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NQ |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(63 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(63 years, 3 months after company formation) |
Appointment Duration | 4 years (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 November 1996(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 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 November 1996(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years, 3 months after company formation) |
Appointment Duration | 11 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 May 1998(67 years, 3 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 | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(68 years, 2 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(68 years, 2 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(70 years, 5 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(70 years, 5 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 | £724,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2004 (overdue) |
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) |
2 October 2003 | Application for striking-off (1 page) |
25 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
25 June 2003 | New director appointed (3 pages) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 June 2003 | Director resigned (1 page) |
11 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 May 2002 | Return made up to 24/04/02; full list of members (6 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) |
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 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 24/04/01; no change of members (5 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
20 April 2000 | Return made up to 24/04/00; no change 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) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 24/04/99; full list of members (7 pages) |
14 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 24/04/98; full list of members (9 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
27 April 1997 | Return made up to 24/04/97; no change of members (6 pages) |
21 January 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 May 1996 | Return made up to 01/04/96; full list of members (6 pages) |
26 February 1996 | Resolutions
|
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 May 1995 | Return made up to 01/04/95; full list of members (12 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
5 May 1994 | Return made up to 24/04/94; full list of members (7 pages) |
24 June 1993 | Full accounts made up to 31 December 1992 (15 pages) |
29 April 1993 | Return made up to 24/04/93; full list of members (7 pages) |
6 May 1992 | Return made up to 24/04/92; full list of members (6 pages) |
6 May 1992 | Full accounts made up to 31 December 1991 (14 pages) |
30 April 1992 | Registered office changed on 30/04/92 from: bank house charlotte street manchester M1 1PX (1 page) |
14 May 1991 | Full accounts made up to 31 December 1990 (14 pages) |
14 May 1991 | Return made up to 19/04/91; no change of members (6 pages) |
10 May 1990 | Return made up to 19/04/90; full list of members (4 pages) |
10 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 June 1989 | Return made up to 20/04/89; full list of members (4 pages) |
18 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
17 May 1988 | Full accounts made up to 31 December 1987 (15 pages) |
17 May 1988 | Return made up to 20/04/88; full list of members (4 pages) |
12 October 1987 | Return made up to 05/05/87; full list of members (4 pages) |
15 May 1987 | Full accounts made up to 31 December 1986 (15 pages) |
11 September 1986 | Full accounts made up to 30 November 1985 (14 pages) |
5 June 1986 | Return made up to 11/04/86; full list of members (4 pages) |