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(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 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(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 March 2004) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr Eric Edgar Sunderland |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House 5 Manscombe Road Allerton Bradford West Yorkshire BD15 7AQ |
Director Name | Mr Thomas Peter Wall |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Hebden Queens Drive Ilkley West Yorkshire LS29 9QW |
Secretary Name | Mr Thomas Richard Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House Skelton-On-Ure Ripon North Yorkshire HG4 5AJ |
Director Name | Mr Steven Bernard Lewis Lister |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | Keepers Cottage Ashwith By Pilsley Chesterfield S45 8AN |
Director Name | Peter Ramsbottom |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (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 | 05 April 1993(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (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(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Company 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(11 years, 6 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(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 1995) |
Role | Company 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(12 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 | 29 December 1995(12 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 | £100 |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 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) |
26 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
16 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
5 October 2001 | New director appointed (5 pages) |
2 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
2 September 1999 | Return made up to 08/09/99; full list of members (10 pages) |
24 February 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
12 October 1998 | Return made up to 08/09/98; no change of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
7 October 1997 | Return made up to 08/09/97; no change of members (11 pages) |
5 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
25 October 1996 | Return made up to 08/09/96; full list of members (6 pages) |
9 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 (2 pages) |
14 February 1996 | New director appointed (4 pages) |
14 February 1996 | New director appointed (1 page) |
14 February 1996 | Director resigned (3 pages) |
14 February 1996 | New secretary appointed (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 1ST floor queens court wilmslow road alderley edge cheshire SK9 7RR (1 page) |
26 October 1995 | Accounts for a dormant company made up to 1 January 1995 (6 pages) |
14 September 1995 | Return made up to 08/09/95; no change of members (4 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |