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(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 November 2006) |
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(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 November 2006) |
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(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Director Name | Mr John Dashfield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Manager |
Correspondence Address | 10 Curzon Street Duffield Derby Derbyshire DE1 1LL |
Director Name | Mr Anthony J Hoggett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 July 1998) |
Role | Manager |
Correspondence Address | 22 Devonshire Road Sherwood Nottingham Nottinghamshire NG5 2EW |
Director Name | Mr Lawrence Austin William Lappin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Manager |
Correspondence Address | 184 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL |
Director Name | Mr Terence I Waterson |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(44 years, 8 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Wayside Allan Lane Fritchley Belper Derbyshire DE56 2FX |
Secretary Name | Mr Stuart Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 34 Lens Road Allestree Derby Derbyshire DE22 2NB |
Director Name | Derek William Gifford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 70 Manor Drive Surbiton Surrey KT5 8NF |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(53 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (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 August 2000(53 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 June 2001) |
Role | Secretary |
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(54 years, 9 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(54 years, 9 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 |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(56 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
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 | £192,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Secretary resigned (1 page) |
21 September 2004 | Restoration by order of the court (5 pages) |
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) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (6 pages) |
23 June 2003 | Director resigned (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 May 2003 | Resolutions
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Return made up to 14/06/02; full list of members (6 pages) |
18 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees st swinton manchester M27 6DA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
7 November 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: jaeger house 57 broadwick street london W1V 1FU (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
7 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
23 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
25 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
22 July 1996 | Return made up to 14/06/96; no change of members (4 pages) |
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
5 March 1996 | Director resigned (2 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
14 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
26 July 1994 | Return made up to 14/06/94; full list of members (6 pages) |
25 July 1994 | Accounts for a dormant company made up to 31 December 1993 (3 pages) |
23 August 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
13 August 1993 | Return made up to 14/06/93; no change of members (4 pages) |
26 August 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
26 August 1992 | Return made up to 14/06/92; no change of members
|
5 August 1991 | Return made up to 05/06/91; full list of members (7 pages) |
24 July 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
7 September 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
7 September 1990 | Return made up to 14/06/90; no change of members (4 pages) |
27 October 1989 | Accounts for a dormant company made up to 31 December 1988 (4 pages) |
27 October 1989 | Return made up to 14/06/89; no change of members (4 pages) |
23 November 1988 | Return made up to 10/06/88; full list of members (5 pages) |
23 November 1988 | Accounts for a dormant company made up to 31 December 1987 (3 pages) |
12 November 1987 | Accounts for a dormant company made up to 31 December 1986 (3 pages) |
12 November 1987 | Return made up to 11/06/87; full list of members (6 pages) |
20 November 1986 | Return made up to 05/09/86; full list of members (5 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (6 pages) |