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 | 05 May 2000(63 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 March 2004) |
Role | Barrister |
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(64 years, 12 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 | Arthur Clare |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 1992) |
Role | Wine Merchant |
Correspondence Address | 34 Dobson Road Bolton Lancashire BL1 4RL |
Director Name | Mr David Arthur Southam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | 99 Rectory Lane Standish Wigan Lancashire WN1 5TY |
Director Name | Mr James Scott |
---|---|
Date of Birth | May 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 6 Whinslee Court The Whins Chorley New Road Bolton Lancs BL6 4NB |
Director Name | Mrs Hilda Scott |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Housewife |
Correspondence Address | 6 Whinslee Court The Whins Chorley New Road Bolton Lancs BL6 4NB |
Director Name | John Kevin Kenny |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 27 Carmill Road Billinge Wigan Lancashire WN5 7TX |
Director Name | Mr John Kirkpatrick |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 27 Sherwood Avenue Radcliffe Manchester Lancashire M26 4LE |
Secretary Name | James Martin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Wells Gray The Clough Chorley New Road Bolton Greater Manchester BL1 5BB |
Director Name | Mrs Angela Cotton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(57 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravens Holme Bolton Greater Mancheseter BL1 5TN |
Director Name | Mr Steven Bernard Lewis Lister |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(58 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1995) |
Role | Wholesale Distribution |
Correspondence Address | Keepers Cottage Ashwith By Pilsley Chesterfield S45 8AN |
Director Name | Mr Joseph Edward Parkinson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(58 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spillway The Gardens Turton Bolton BL7 0RZ |
Secretary Name | Mr David Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(58 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 2 Moorhouses Hightown Liverpool Merseyside L38 9ER |
Director Name | Mr Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Anthony Ellis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Lonsdale Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hendham Drive Altrincham Cheshire WA14 4LY |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Secretary Name | Mr John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
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 | £8,412 |
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) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2003 | Application for striking-off (1 page) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Resolutions
|
5 October 2001 | New director appointed (3 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (6 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 WA4 6RH (1 page) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
8 June 2000 | New director appointed (5 pages) |
8 June 2000 | Director resigned (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
19 August 1999 | Return made up to 08/08/99; full list of members (13 pages) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
12 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (14 pages) |
14 August 1998 | Return made up to 08/08/98; no change of members (13 pages) |
3 August 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
7 October 1997 | Return made up to 08/08/97; no change of members (12 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (6 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 October 1996 | Resolutions
|
7 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: liquid assets group LIMITED unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page) |
12 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (8 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (6 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
22 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
6 September 1995 | Return made up to 08/08/95; full list of members
|
5 September 1995 | Full group accounts made up to 31 October 1994 (21 pages) |