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(48 years, 3 months 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(51 years, 8 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 | Peter Quentin Baines |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 6 Bransdale Road Wigston Leicestershire LE18 3XU |
Director Name | Ian Peter Bromley |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 January 1991) |
Role | Company Director |
Correspondence Address | 43 Grange Road Broughton Astley Leicester Leicestershire LE9 6PH |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Director Name | Derek James Wade |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Mottram Moor Farm Mottram Moor Hollingworth Hyde Cheshire SK14 8LZ |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(41 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Director Name | John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(42 years after company formation) |
Appointment Duration | 2 years, 5 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 | 30 January 1992(42 years after company formation) |
Appointment Duration | 3 years, 11 months (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 | 30 January 1992(42 years after company formation) |
Appointment Duration | 3 years, 11 months (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(44 years, 5 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(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 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(45 years, 11 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 | £31,000 |
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) |
---|---|
3 October 2003 | Application for striking-off (1 page) |
26 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
3 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
3 July 2002 | Director resigned (1 page) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
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) |
9 July 2001 | Return made up to 19/06/01; full list of members (6 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 warington cheshire WA4 6RH (1 page) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
21 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
26 August 1999 | Return made up to 19/06/99; full list of members (11 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
26 July 1998 | Return made up to 19/06/98; no change of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
3 July 1997 | Return made up to 19/06/97; no change of members (8 pages) |
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) |
27 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
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: ist floor queens court,wilmslow road alderley edge cheshire SK9 7RR (1 page) |