Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 April 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Neil Geoffrey Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(15 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 02 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Mr Keith Joseph Gledhill |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 1996) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Michaels Road Blundellsands Crosby Liverpool Merseyside L23 7UN |
Director Name | Mrs Maureen Francise Gledhill |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Michaels Road Blundellsands Crosby Liverpool Merseyside L23 7UN |
Secretary Name | Mrs Maureen Francise Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Michaels Road Blundellsands Crosby Liverpool Merseyside L23 7UN |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years (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 | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 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 | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 August 2001) |
Role | Sales 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 | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 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 | 30 January 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grassfield Way Knutsford Cheshire WA16 9AF |
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 | -£595,421 |
Current Liabilities | £595,421 |
Latest Accounts | 1 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
24 August 2001 | Director resigned (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool house greenhalls avenue warrington cheshire WA4 6RH (1 page) |
4 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
5 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (4 pages) |
16 December 1999 | Director resigned (1 page) |
26 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
3 August 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
31 July 1998 | Full accounts made up to 26 September 1997 (9 pages) |
6 October 1997 | Return made up to 15/08/97; no change of members (7 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page) |
6 October 1997 | Location of register of members (1 page) |
6 October 1997 | Location of debenture register (1 page) |
30 July 1997 | Full accounts made up to 27 September 1996 (12 pages) |
30 July 1997 | Accounting reference date shortened from 02/01/97 to 30/09/96 (1 page) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 5/7 sefton street liverpool merseyside L8 5SN (1 page) |
12 October 1995 | Accounts for a small company made up to 2 January 1995 (6 pages) |