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(19 years, 12 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 |
Secretary Name | Carole Ormerod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1994) |
Role | Chairman & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Carole Ormerod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1994) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1994) |
Role | Corporate Treasurer |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Alison Frances Bidston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 1995) |
Role | Accountant |
Correspondence Address | 52 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | Paul Boutinot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 1995) |
Role | Managing Director |
Correspondence Address | 28 Davenport Park Road Stockport Cheshire SK2 6JS |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 January 1999) |
Role | Chairman And Managing Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Secretary Name | Alison Frances Bidston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 1995) |
Role | Accountant |
Correspondence Address | 52 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | Gerald Peter Lambeth |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Old School House High Street Long Crendon Bucks HP19 9AF |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 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, 6 months ago) |
---|---|
Accounts Category | Full |
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) |
31 July 2003 | Full accounts made up to 29 September 2002 (9 pages) |
13 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (4 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 WA4 6RH (1 page) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 24 September 1999 (9 pages) |
10 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
12 August 1999 | Full accounts made up to 25 September 1998 (7 pages) |
29 March 1999 | Return made up to 15/02/99; change of members (10 pages) |
11 February 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 26 September 1997 (9 pages) |
10 February 1998 | Return made up to 15/02/98; full list of members (10 pages) |
13 November 1997 | New director appointed (5 pages) |
20 June 1997 | Full accounts made up to 27 September 1996 (12 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
28 July 1996 | Full accounts made up to 29 September 1995 (12 pages) |
27 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (12 pages) |
11 April 1995 | Company name changed paul boutinot wines LIMITED\certificate issued on 12/04/95 (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: causeway distillery po box 3 loushers lane warrington cheshire WA6 6RY (1 page) |
17 March 1995 | Director resigned (2 pages) |