Company NameFomer Limited
DirectorsAnne Stephens and Christopher Dennis Boden
Company StatusDissolved
Company Number01330354
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1977(46 years, 7 months ago)
Previous NameAssociation Of Chief Chiropody Officers Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMiss Anne Stephens
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(14 years after company formation)
Appointment Duration32 years, 7 months
RoleChiropody Manager
Correspondence Address33 Mill Lane
Hilton
Derby
Derbyshire
DE65 5GP
Director NameDr Christopher Dennis Boden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(18 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleChiropody Services Manager
Country of ResidenceEngland
Correspondence Address52 North Home Road
Cirencester
Gloucestershire
GL7 1DR
Wales
Secretary NameMark Dennis Paulson
NationalityBritish
StatusCurrent
Appointed01 April 1998(20 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address15 Holdich Street
Peterborough
Cambridge
PE3 6DH
Director NameAnthony Charles White
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 1996)
RoleChiropody Manager Nhs
Correspondence Address6 Lichfield Court
Pevensey Gardens
Worthing
West Sussex
BN11 5PF
Director NameMr Michael Charles Tippins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 September 1992)
RoleChiropody Manager
Correspondence Address17 Cherryfield Close
Hartshill
Nuneaton
Warwickshire
CV10 0UJ
Director NameMr Clive Lewis Rees
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleChiropody Manager
Correspondence Address216 The Butts
Frome
Somerset
BA11 4AG
Director NameMr Marcel Jacobus William Pooke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration4 years (resigned 16 October 1995)
RoleChiropody Manager
Correspondence Address11 St Matthews Parade
Northampton
Northamptonshire
NN2 7HF
Director NameMs Angela Bridgett Nisbet
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 1998)
RoleChiropody Manager
Country of ResidenceUnited Kingdom
Correspondence Address271 Derby Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5HF
Director NameJohn David Idris-Evans
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleDistrict Chiropody Manager Nhs
Country of ResidenceUnited Kingdom
Correspondence Address3 New Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JD
Director NameNicholas John Frederick Hilton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleHeath Service Manager
Correspondence Address1 Hougoumont Grove
Waterloo
Liverpool
Merseyside
L22 0LP
Director NameMr Robert Beech
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 1998)
RoleChiropody Manager
Correspondence Address4 Bailey Row
Sporle
Kings Lynn
Norfolk
PE32 2EB
Secretary NameJohn David Idris-Evans
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 New Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JD
Director NameMr Peter William Steckles
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1995)
RoleChiropody Services Manager
Correspondence Address1 Shaddock Avenue
Norden
Rochdale
Lancashire
OL12 7QA
Director NameMr Robin Hull
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 1998)
RoleChiropody Services Manager
Country of ResidenceEngland
Correspondence AddressThe Old School House
Flat Lane
Barmby Moor
York
YO42 4EQ
Director NameSharon Joy Birch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 1998)
RoleChiropody Services Manager
Correspondence Address48 Willis Close
Lincoln
Lincolnshire
LN1 3LG
Secretary NameAnthony Charles White
NationalityBritish
StatusResigned
Appointed14 September 1994(17 years after company formation)
Appointment Duration12 months (resigned 13 September 1995)
RoleChiropody Manager Nhs
Correspondence Address6 Lichfield Court
Pevensey Gardens
Worthing
West Sussex
BN11 5PF
Secretary NameMr Clive Lewis Rees
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address216 The Butts
Frome
Somerset
BA11 4AG

Location

Registered AddressC/O Chantrey Vellacott
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a members' voluntary winding up (4 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Company name changed association of chief chiropody o fficers LIMITED(the)\certificate issued on 25/06/98 (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 53 welbeck street london W1M 7HE (1 page)
2 June 1998Appointment of a voluntary liquidator (1 page)
2 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1998Declaration of solvency (6 pages)
22 April 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 216 the butts frome somerset BA11 4AG (1 page)
7 April 1998Secretary resigned (1 page)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Full accounts made up to 31 March 1996 (9 pages)
1 October 1996Annual return made up to 26/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Director resigned (2 pages)
2 October 1995Secretary resigned (1 page)
29 September 1995Annual return made up to 26/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 August 1995Director resigned (2 pages)
12 June 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
16 May 1995Director resigned (4 pages)
16 May 1995New secretary appointed;director resigned (4 pages)
16 May 1995Director resigned (4 pages)