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 | 21 October 1999(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 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(22 years, 10 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 Malcolm Hickson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Sales Director |
Correspondence Address | 15 Albert Avenue Skegness Lincolnshire PE25 3DQ |
Director Name | Mr Duncan Paul Moffatt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Wine & Spirit Merchant |
Correspondence Address | 13 Derby Avenue Skegness Lincolnshire PE25 3DH |
Secretary Name | Mr Malcolm Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 15 Albert Avenue Skegness Lincolnshire PE25 3DQ |
Director Name | Karen Marie Hickson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1997) |
Role | Student |
Correspondence Address | 15 Albert Avenue Skegness Lincolnshire PE25 3DQ |
Director Name | Maureen Moffatt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(17 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1997) |
Role | Volunteer Bureau Co-Ordinator |
Correspondence Address | 13 Derby Avenue Skegness Lincolnshire PE25 3DH |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 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 | 22 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 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 | 22 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (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 | 22 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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 | 30 November 1999(21 years after company formation) |
Appointment Duration | 1 year, 10 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, 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 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (6 pages) |
24 August 2001 | Director resigned (1 page) |
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) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
25 January 2000 | New director appointed (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (5 pages) |
16 December 1999 | Director resigned (1 page) |
3 August 1999 | Resolutions
|
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
12 February 1999 | Director resigned (1 page) |
31 December 1998 | Return made up to 31/12/98; full list of members (9 pages) |
3 August 1998 | Full accounts made up to 26 September 1997 (14 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 21/23 algitha road skegness lincolnshire PE25 2AG (1 page) |
20 January 1998 | Location of debenture register (1 page) |
20 January 1998 | Location of register of members (1 page) |
20 January 1998 | Location of register of directors' interests (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 166 drummond road skegness lincs PE25 3EX (1 page) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (1 page) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
9 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |