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(44 years, 4 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(44 years, 4 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(45 years, 11 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(46 years 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 John Holden |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 1998) |
Role | Finance Director |
Correspondence Address | 1 Worwood Drive West Bridgford Nottingham Nottinghamshire NG2 7LY |
Director Name | Mr Lawrence Austin William Lappin |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Sales Director |
Correspondence Address | 184 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7AL |
Secretary Name | Mr Stuart Paul Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 34 Lens Road Allestree Derby Derbyshire DE22 2NB |
Director Name | Mr Stuart Paul Smyth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1998) |
Role | Accountant |
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(41 years, 2 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(41 years, 2 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(43 years, 4 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(43 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 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(44 years, 2 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(44 years, 2 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 | £106,000 |
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) |
2 October 2003 | Application for striking-off (1 page) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (1 page) |
4 June 2003 | New secretary appointed (1 page) |
23 May 2003 | Resolutions
|
12 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 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) |
11 September 2001 | Secretary resigned (1 page) |
27 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 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
7 November 2000 | Resolutions
|
4 October 2000 | Registered office changed on 04/10/00 from: 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) |
10 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 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) |