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(66 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(66 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(68 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(68 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 Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Frederick Robson Batty |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 17 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Secretary Name | Frederick Robson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(57 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (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 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(57 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(57 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 November 1996(61 years, 12 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 May 1998(63 years, 5 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(63 years, 5 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(64 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(64 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(66 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 |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(66 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 | £133,759 |
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) |
2 October 2003 | Application for striking-off (1 page) |
3 July 2003 | Return made up to 10/05/03; full list of members (8 pages) |
16 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) |
1 June 2002 | Return made up to 10/05/02; 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 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
17 May 2000 | Return made up to 10/05/00; no change of members (6 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 June 1999 | Return made up to 10/05/99; no change of members (5 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 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 director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
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) |
5 June 1998 | Return made up to 10/05/98; full list of members (10 pages) |
11 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 July 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 June 1997 | Resolutions
|
31 May 1997 | Return made up to 10/05/97; no change of members (7 pages) |
21 November 1996 | New director appointed (2 pages) |
5 July 1996 | Return made up to 01/06/96; full list of members (5 pages) |
20 March 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 February 1996 | Director's particulars changed (2 pages) |
21 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members (14 pages) |