Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(68 years after company formation) |
Appointment Duration | 5 years, 10 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(71 years, 5 months 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 | John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 July 1994) |
Role | Accountant |
Correspondence Address | 206 Bramhall Lane Davenport Stockport Cheshire SK3 8TX |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(61 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 December 1995) |
Role | Accountant |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(61 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Secretary |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 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 Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
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 | £34,237 |
Latest Accounts | 29 September 2002 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Application for striking-off (1 page) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Resolutions
|
5 October 2001 | New director appointed (3 pages) |
25 July 2001 | Amended full accounts made up to 1 October 2000 (8 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
18 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
30 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
30 November 1998 | Return made up to 08/12/98; no change of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
3 December 1997 | Return made up to 08/12/97; no change of members (8 pages) |
5 December 1996 | Return made up to 08/12/96; full list of members
|
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1977 | Company name changed\certificate issued on 31/10/77 (2 pages) |