Company NameRuth Hadden Memorial Fund Limited
Company StatusDissolved
Company Number02516037
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1990(33 years, 10 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Freddie Baveystock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleEnglish Teacher
Correspondence AddressWolfson College
Oxford
OX2 6UD
Director NameMr Duncan Gerard Edward Crole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleSales Director
Correspondence Address73 Lavender Sweep
London
SW11 1EA
Director NameMs Melissa Jane Henry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleSales Manager
Correspondence Address62b Navarino Road
London
E8 1AF
Director NameSusan Sandon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RolePublishing
Correspondence AddressFlat One 97 Churchill Road
London
NW2 5EG
Director NameMs Sarah Share
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleTelevision Producer
Correspondence AddressThe Mill
Carrigahorig
Nenagh
County Tipperary
Irish
Director NameAlison Elizabeth Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleAccountant
Correspondence Address20 Foster Road
Chiswick
London
W4 4NY
Secretary NameMr Duncan Gerard Edward Crole
NationalityBritish
StatusClosed
Appointed27 June 1991(1 year after company formation)
Appointment Duration6 years, 10 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address73 Lavender Sweep
London
SW11 1EA

Location

Registered Address20 Vauxhall Bridge Road
London
SW1V 2SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 1997Application for striking-off (1 page)
14 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 July 1997Annual return made up to 27/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 July 1996Annual return made up to 27/06/96 (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (7 pages)