Fairfield Road
London
E3 2UE
Director Name | David Matthew Wilkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 August 2004) |
Role | Accountant |
Correspondence Address | Flat 5 14-16 Lower Clapton Road Hackney London E5 0PD |
Secretary Name | Barry Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 August 2004) |
Role | Company Director |
Correspondence Address | 59c Wellesley Road Croydon Surrey CR0 2AJ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 3 weeks, 2 days (resigned 08 January 1992) |
Role | Company Formation Agent |
Correspondence Address | 13 Harley Court Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 3 weeks, 2 days (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991 |
Appointment Duration | 3 weeks, 2 days (resigned 08 January 1992) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Stephen Paul Todd |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Calabria Road London N5 1JB |
Director Name | Philip Malvern Leonard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1995) |
Role | Mechanical Engineer |
Correspondence Address | 14 Defoe House Barbican London Ec1 |
Secretary Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Finance Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 25 Summer Lane North Weston Super Mare Avon BS22 0BD |
Secretary Name | Mr Gary Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 25 Summer Lane North Weston Super Mare Avon BS22 0BD |
Director Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Brian Stephen Thorn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Secretary Name | Brian Stephen Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 7 Downs Cote Gardens Westbury On Trym Bristol Avon BS9 3TT |
Director Name | Francis William Hindson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years after company formation) |
Appointment Duration | 5 years (resigned 17 January 2000) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Longstraw House 82/84 Lower Radley Abingdon Oxfordshire OX14 3BA |
Director Name | Mr Gary Browning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Yeomans Avenue Harpenden Hertfordshire AL5 3EH |
Secretary Name | Sally Elizabeth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2000) |
Role | Accountant |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | John Dillon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2000) |
Role | Building Services Consulting E |
Correspondence Address | 16 Beechwood Avenue South Harrow Harrow Middlesex HA2 8BY |
Director Name | Timothy Michael Spencer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2000) |
Role | Building Services Consulting E |
Correspondence Address | 33 Craiglands St Albans Hertfordshire AL4 9AH |
Director Name | Sally Elizabeth Morris |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2000) |
Role | Finance Director |
Correspondence Address | First Floor Flat 2 Hartfield Avenue Cotham Bristol Avon BS6 6DL |
Director Name | Gary Bekhor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2001) |
Role | Accountant |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Secretary Name | Gary Bekhor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 13 Manor Drive London NW7 3ND |
Director Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Secretary Name | Mr Alistair Gordon Kenneth Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Geraldine Road London SW18 2NR |
Registered Address | 33 St John Street London EC1M 4PJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2004 | Application for striking-off (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 24 saint john street london EC1M 4LT (1 page) |
28 October 2003 | Company name changed memphis engineering design limit ed\certificate issued on 28/10/03 (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Return made up to 19/12/02; full list of members
|
13 December 2002 | New director appointed (2 pages) |
17 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Return made up to 19/12/99; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 July 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 19/12/98; full list of members (8 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
26 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 19/12/96; full list of members
|
26 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Return made up to 19/12/95; full list of members
|
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
24 March 1995 | Return made up to 19/12/94; no change of members (6 pages) |