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(20 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 | 28 September 2001(23 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 | Mr Robert James Cleary |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1994) |
Role | Salesman |
Correspondence Address | Chelmwood House Chelwood Bristol BS39 4NH |
Director Name | Mr Arthur George Higgs |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1994) |
Role | Salesman |
Correspondence Address | Martins Lynch Lane Westbury Sub Mendip Wells Somerset BA5 1HW |
Director Name | Leslie George Stroud |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1994) |
Role | Salesman |
Correspondence Address | 16 Ashcroft Avenue Keynsham Bristol North East Somerset BS31 2EX |
Secretary Name | Mr Martin Nicolas Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Martins Lynch Lane Westbury Sub Mendip Wells Somerset BA5 1HW |
Director Name | Mr Ronald Phipps Foxhill |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | 116c High Street Maidenhead Berkshire SL6 1PZ |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 5 High Meadows Low Road Thornhill Dewsbury Yorkshire WF12 0PH |
Director Name | John Howard Moore |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(17 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 07 December 1995) |
Role | Company Director |
Correspondence Address | Greenwood 14 Monks Walk Penwortham Preston Lancashire PR1 0AQ |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(17 years, 11 months 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(17 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 | £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) |
14 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
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 (5 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (6 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 aveune warrington cheshire WA4 6RH (1 page) |
10 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
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 (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Return made up to 06/08/99; no change of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (14 pages) |
4 August 1998 | Return made up to 06/08/98; full list of members (9 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
20 August 1997 | Location of debenture register (1 page) |
20 August 1997 | Location of register of members (1 page) |
20 August 1997 | Return made up to 06/08/97; no change of members (6 pages) |
29 November 1996 | Resolutions
|
29 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) |
3 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 October 1996 | Resolutions
|
24 July 1996 | Return made up to 06/08/96; change of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Secretary resigned;director resigned (4 pages) |
30 May 1996 | New secretary appointed (2 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) |
9 November 1995 | Amended full accounts made up to 1 January 1995 (15 pages) |
6 September 1995 | Return made up to 06/08/95; full list of members
|
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |