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(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 June 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(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 June 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Glenda Fox |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 1993) |
Role | Administrator |
Correspondence Address | 70 Nightingale Road Rickmansworth Herts WD3 2BT |
Director Name | Mr David Fox |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Nightingale Road Rickmansworth Herts WD3 2BT |
Secretary Name | Mr David Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Nightingale Road Rickmansworth Herts WD3 2BT |
Director Name | Mr Ronald Phipps |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1994) |
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 | 28 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Secretary Name | Peter Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Netherleigh Court Chesterfield Derbyshire S40 3PR |
Director Name | Francis Charles Stuart Copeland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Secretary And Director |
Correspondence Address | 29 West House Court Broken Cross Macclesfield Cheshire SK10 3NZ |
Director Name | Edward Ashton Englefield |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 44 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DN |
Secretary Name | Francis Charles Stuart Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Secretary And Director |
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(15 years, 7 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 | 29 December 1995(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1998) |
Role | Co 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, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2003 | Application for striking-off (1 page) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 July 2003 | Accounts made up to 29 September 2002 (9 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (5 pages) |
14 August 2001 | Return made up to 08/08/01; full list 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) |
10 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
10 August 1999 | Return made up to 08/08/99; no change of members (9 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
4 August 1998 | Return made up to 08/08/98; no change of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
22 August 1997 | Return made up to 08/08/97; full list of members (9 pages) |
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
10 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
30 May 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 February 1996 | Secretary resigned;director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: queens court wilmslow court alderley edge cheshire SK9 7RR (1 page) |
26 October 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |