Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1998(70 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(74 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 March 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Charles Frederick Colin Diment |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(64 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 46 Lucknow Drive Nottingham Nottinghamshire NG3 5EU |
Director Name | David Barry Jack |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Hollow 4 Broc Hill Way Brocton Staffordshire ST17 0UB |
Director Name | Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Secretary Name | David Barry Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(64 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | The Hollow 4 Broc Hill Way Brocton Staffordshire ST17 0UB |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Mr John David Longden |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(70 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2000) |
Role | Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | £125,408 |
Latest Accounts | 29 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2003 | Application for striking-off (1 page) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
13 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
28 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire.WA4 6RH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
17 July 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
16 March 1999 | Accounts for a dormant company made up to 25 September 1998 (2 pages) |
16 February 1999 | Return made up to 13/02/99; full list of members (16 pages) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (4 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members
|
5 March 1997 | Return made up to 13/02/97; no change of members (6 pages) |
13 November 1996 | Director resigned (1 page) |
6 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
12 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
10 January 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
3 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |