Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary Name | David James Martland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 March 2004) |
Role | Company Director |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(27 years, 9 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 | Hilary Jean Mitten |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | March House Oaklands Lane West Lavington Midhurst West Sussex GU29 9QD |
Director Name | Robert Charles Mitten |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 1991) |
Role | Pharmacist |
Correspondence Address | March House Oaklands Lane West Lavington Midhurst West Sussex GU29 9QD |
Secretary Name | Hilary Jean Mitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | March House Oaklands Lane West Lavington Midhurst West Sussex GU29 9QD |
Secretary Name | Catherine Jean Mitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | March House Oaklands Lane West Lavington Midhurst West Sussex GU29 9QG |
Director Name | Catherine Jean Mitten |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(18 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | March House Oaklands Lane West Lavington Midhurst West Sussex GU29 9QG |
Director Name | Jonathan Charles Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | Brambletye New Mill Road Finchampstead Berkshire RG40 4QT |
Director Name | Peter Campbell Ludford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 18 The Avenue Rowledge Farnham Surrey GU10 4BD |
Director Name | Jean Walker |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Garth Lime Grove West Clandon Surrey GU4 7UT |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 December 1995) |
Role | Solicitor |
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(22 years 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 |
Secretary Name | Mr John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(22 years 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 | 30 April 1996(22 years, 4 months after company formation) |
Appointment Duration | 2 years (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 |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Full |
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) |
31 July 2003 | Full accounts made up to 29 September 2002 (10 pages) |
8 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
22 January 2002 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (5 pages) |
9 July 2001 | Return made up to 01/07/01; no change 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 warrington cheshire WA4 6RH (1 page) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
30 June 1999 | Return made up to 01/07/99; no change of members (9 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (13 pages) |
3 August 1998 | Full accounts made up to 26 September 1997 (10 pages) |
29 June 1998 | Return made up to 01/07/98; full list of members (9 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
3 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
1 July 1997 | Full accounts made up to 27 September 1996 (12 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 June 1996 | Return made up to 01/07/96; no change of members (4 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (4 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: tannery house tannery lane send woking surrey GU23 7EF (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
8 August 1995 | Return made up to 01/07/95; full list of members
|
20 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |