Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(31 years, 6 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 | 28 September 2001(34 years, 11 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 | Mr Christopher Dunstan Jones |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Wholesale & Retail Grocer & Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet 52 Charlton Road Midsomer Norton Radstock Bath And North East Somerset BA3 4AH |
Director Name | Mr Laurence James Jones |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Wholesale & Retail Grocer & Director |
Correspondence Address | Timbers Charlton Lane Midsomer Norton Bath Avon BA3 4BD |
Director Name | Mr Martin John Jones |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Warehouse Manager & Director |
Country of Residence | England |
Correspondence Address | Jeddah Top Wood, Holcombe Bath Somerset BA3 5EZ |
Director Name | Mr Richard Francis Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Wholesale & Retail Grocer & Director |
Country of Residence | United Kingdom |
Correspondence Address | Fosseway House Stratton On The Fosse Bath Somerset BA3 4QG |
Director Name | Mr David Frederick Upson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Buying Director |
Correspondence Address | 4 Fosseway Gardens Radstock Bath Avon BA3 3XW |
Secretary Name | Mr Christopher Dunstan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet 52 Charlton Road Midsomer Norton Radstock Bath And North East Somerset BA3 4AH |
Director Name | Mr Joseph Edward Parkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 16 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spillway The Gardens Turton Bolton BL7 0RZ |
Director Name | Mr Ronald Phipps |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | "Tamarind" 1 Rutland Road Maidenhead Berkshire SL6 1HB |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 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 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(29 years, 1 month 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 | £1,000 |
Latest Accounts | 29 September 2002 (21 years, 7 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) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Resolutions
|
5 October 2001 | New director appointed (5 pages) |
5 October 2001 | New director appointed (5 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 cheshire WA4 6RH (1 page) |
12 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members (6 pages) |
23 March 1999 | Return made up to 26/03/99; no change of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
19 March 1998 | Return made up to 26/03/98; full list of members (9 pages) |
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
29 November 1996 | Resolutions
|
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 October 1996 | Resolutions
|
27 June 1996 | Return made up to 26/03/96; change of members (6 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Director resigned (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary resigned;director resigned (4 pages) |
30 May 1996 | New director appointed (4 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page) |
26 October 1995 | Full accounts made up to 1 January 1995 (15 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members
|