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(53 years, 8 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(55 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 | Michael Robin Cannon |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | 16 Courtfield Road South Kensington London SW7 4DA |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Director Name | Paul Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 1991) |
Role | Certified Accountant |
Correspondence Address | Carclew Perranarworthal Truro Cornwall TR3 7PB |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Roger Allen Young |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Hempgill Carriage Drive Frodsham Cheshire WA6 6DR |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2001) |
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 |
Latest Accounts | 29 September 2002 (20 years, 12 months ago) |
---|---|
Accounts Category | Full |
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) |
31 July 2003 | Full accounts made up to 29 September 2002 (9 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: wilderspool house greenalls avenue warrington WA4 6RH (1 page) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
13 March 2001 | Return made up to 27/02/01; 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 (6 pages) |
8 June 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 27/02/99; no change of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
11 January 1999 | New director appointed (5 pages) |
11 January 1999 | Director resigned (1 page) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
12 March 1998 | Return made up to 27/02/98; full list of members (7 pages) |
1 April 1997 | Return made up to 27/02/97; no change of members (7 pages) |
17 October 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
26 March 1996 | Return made up to 27/02/96; no change of members (4 pages) |
10 January 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
19 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |