Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(35 years, 1 month 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 | 28 September 2001(38 years, 6 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 | Michael Edgar Drew Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 11 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 31 March 1991) |
Role | Director Of Financial Services |
Correspondence Address | Mole End 9 Walmoor Park Chester Cheshire CH3 5UT Wales |
Director Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 May 2000) |
Role | Corporate Planning Manager |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Andrew Gerald Thomas |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | Greenlands Forest Road, Little Budworth Tarporley Cheshire CW6 9ES |
Secretary Name | Keith Watkin Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Ryder House 94 Pensby Road Heswall Wirral Merseyside CH60 7RF Wales |
Secretary Name | Mr Anthony William Assheton Spiegelberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oulton Park House Tarporley Cheshire CW6 9BL |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 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 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via 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) |
13 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 October 2001 | New director appointed (6 pages) |
5 October 2001 | New director appointed (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 warrington cheshire WA4 6RH (1 page) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
9 June 2000 | New director appointed (7 pages) |
8 June 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
16 March 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
10 March 1999 | Return made up to 15/02/99; full list of members (11 pages) |
3 August 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
10 February 1998 | Return made up to 15/02/98; change of members (10 pages) |
21 October 1997 | Company name changed blayneys wine merchants LIMITED\certificate issued on 22/10/97 (2 pages) |
10 March 1997 | Return made up to 15/02/97; no change of members
|
6 November 1996 | Director resigned (1 page) |
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
16 September 1996 | Resolutions
|
18 March 1996 | Return made up to 15/02/96; full list of members
|
10 January 1996 | Full accounts made up to 29 September 1995 (7 pages) |
6 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
7 March 1995 | Return made up to 15/02/95; no change of members (8 pages) |