Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(18 years, 5 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 | 24 September 2001(20 years, 4 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 | Mrs Angela Joy Cartoon |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 3 Summerhill Avenue Kidderminster Worcs |
Director Name | Mr Barrington John Downton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fieldfare Court Kidderminster Worcestershire DY10 4TT |
Director Name | John Aubrey Downton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summer Hill Avenue Kidderminster Worcestershire DY11 6BU |
Director Name | Mrs Patricia Elizabeth Downton |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summer Hill Avenue Kidderminster Worcestershire DY11 6BU |
Secretary Name | Mrs Patricia Elizabeth Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Summer Hill Avenue Kidderminster Worcestershire DY11 6BU |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 February 1998) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Hall Lane Farm Daresbury Warrington WA4 4AF |
Director Name | Anthony Ellis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Lonsdale Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | Mr Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grassfield Way Knutsford Cheshire WA16 9AF |
Secretary Name | Mr Graham Chalmers Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 1996) |
Role | Company Executive |
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 | 21 October 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 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, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2003 | Application for striking-off (1 page) |
31 July 2003 | Full accounts made up to 29 September 2002 (9 pages) |
3 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page) |
5 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (6 pages) |
16 December 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
16 March 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
31 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
25 July 1998 | Location of debenture register (1 page) |
25 July 1998 | Return made up to 28/06/98; no change of members (5 pages) |
25 July 1998 | Location of register of members (1 page) |
9 March 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 28/06/97; 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
|
8 November 1996 | Resolutions
|
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 September 1996 | Return made up to 28/06/96; no change of members (6 pages) |
18 March 1996 | Full accounts made up to 29 September 1995 (6 pages) |
29 January 1996 | Return made up to 28/06/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |