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 | 21 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 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 | 28 September 2001(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 March 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr Michael Ernest Lynn Regis |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 1994) |
Role | Director & General Manager |
Correspondence Address | 14 Orchard Way Fleggburgh Great Yarmouth Norfolk NR29 3AY |
Director Name | David Lloyd Snow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 1997) |
Role | Managing Director |
Correspondence Address | Peggs Farm Colby Norwich Norfolk NR11 7EF |
Secretary Name | Mr Michael Ernest Lynn Regis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 14 Orchard Way Fleggburgh Great Yarmouth Norfolk NR29 3AY |
Director Name | Mr Ian Stuart Jarvis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Samson Road Hellesdon Norwich Norfolk NR6 5HG |
Secretary Name | Mr Ian Stuart Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 June 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Samson Road Hellesdon Norwich Norfolk NR6 5HG |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hendham Drive Altrincham Cheshire WA14 4LY |
Director Name | Anthony Ellis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(35 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Lonsdale Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | John Sutcliffe Mullany |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(35 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Crofthead Barn Knacks Lane Prickshaw Village Rochdale Lancashire OL12 6BD |
Director Name | Mr Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(35 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 29 September 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 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) |
1 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (6 pages) |
24 August 2001 | Director resigned (1 page) |
22 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
4 July 2001 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
8 March 2001 | Full accounts made up to 24 September 1999 (8 pages) |
6 February 2001 | Return made up to 17/08/00; no change of members; amend (6 pages) |
5 October 2000 | Return made up to 17/08/00; no change of members (17 pages) |
8 August 2000 | New director appointed (7 pages) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (5 pages) |
16 December 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 17/08/99; no change of members (7 pages) |
12 August 1999 | Full accounts made up to 25 September 1998 (12 pages) |
12 February 1999 | Director resigned (1 page) |
18 August 1998 | Return made up to 17/08/98; full list of members (9 pages) |
3 August 1998 | Full accounts made up to 26 September 1997 (15 pages) |
6 October 1997 | Return made up to 17/08/97; no change of members (7 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
1 August 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: holt road cromer norfolk NR27 9JW (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 October 1995 | Particulars of mortgage/charge (4 pages) |
27 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |