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(20 years, 11 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(20 years, 11 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(22 years, 6 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(22 years, 7 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 | Bernard Stanley Webster |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | The Old Manor House Cutthorpe Chesterfield Derbyshire S42 7AJ |
Director Name | Graham Charles Steele |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Flat 16 69 Stoneygate Road Leicester LE2 2BP |
Director Name | Mr Melvyn Lunn |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Church Street Darton Barnsley South Yorkshire S75 5HF |
Director Name | David Stewart Burnet |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 October 1992) |
Role | Company Chairman |
Correspondence Address | Westland Farm Ockley Road Ewhurst Cranleigh Surrey GU6 7SL |
Secretary Name | Mr Melvyn Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Church Street Darton Barnsley South Yorkshire S75 5HF |
Director Name | Andrew John Pearce |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 108 Welbeck Road Bolsover Chesterfield Derbyshire S44 6DH |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Secretary Name | Ba (Hons) Acis Catherine Jane Davison Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 7 Old Hall Street Macclesfield Cheshire SK10 2DT |
Director Name | Andrew Edmund Stockall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(17 years, 7 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 | 30 October 1998(18 years, 1 month after company formation) |
Appointment Duration | 5 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(18 years, 6 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(18 years, 6 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(20 years, 8 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(20 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 |
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 | £82,000 |
Latest Accounts | 31 December 2002 (21 years, 4 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) |
16 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Director resigned (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) |
30 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 01/12/01; no change of members (6 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
1 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 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 01/12/00; no change of members (5 pages) |
10 April 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 December 1999 | Return made up to 01/12/99; full list of members (6 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 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 01/12/98; no change of members (7 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 January 1998 | Return made up to 01/12/97; full list of members (7 pages) |
24 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
16 December 1996 | Return made up to 01/12/96; no change of members (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 October 1996 | New secretary appointed (2 pages) |
4 July 1996 | New director appointed (1 page) |
21 February 1996 | Director's particulars changed (2 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: unit 10 , M1 distribution centre vulcan road meadowhall, sheffield south yorkshire S9 1EW (1 page) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | New director appointed (4 pages) |