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 | 21 October 1999(13 years 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 | Mr Anthony Gerard Fleetwood Fuller |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Little Chalfield Manor Melksham Wiltshire SN12 8NN |
Director Name | Mr Robert Stewart Hamilton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 49 Laurel Avenue Twickenham Middlesex TW1 4HZ |
Director Name | Mr Peter Playfair Lyon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 245 St Margarets Road Twickenham Middlesex TW1 1ND |
Director Name | Charles Frederick Williams |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | Wood Acre Camp Road Gerrards Cross Buckinghamshire SL9 7PF |
Secretary Name | Robert Ian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Mark Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | Mr Paul Anthony Clarke |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1994) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | Little Warren Seven Hills Road Cobham Surrey KT11 1ER |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Director Name | Lord Peter Gilbert Daresbury |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1998) |
Role | Company Director |
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 | 02 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 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 | 02 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1999) |
Role | Secretary |
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 | 02 December 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 1996) |
Role | Secretary |
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(13 years 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 29 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
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) |
6 June 2003 | Accounts for a dormant company made up to 29 September 2002 (3 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
6 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
17 October 2001 | Director resigned (1 page) |
21 June 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: lyncastle road barley castle lane, appleton, warrington cheshire WA4 4SN (1 page) |
29 November 2000 | Company name changed world wines direct LIMITED\certificate issued on 30/11/00 (2 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page) |
7 February 2000 | Return made up to 02/02/00; 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) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
15 February 1999 | Return made up to 02/02/99; no change of members (5 pages) |
11 February 1999 | Director resigned (1 page) |
3 August 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
12 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
9 March 1998 | Director resigned (1 page) |
2 April 1997 | Company name changed west country products LIMITED\certificate issued on 03/04/97 (4 pages) |
10 February 1997 | Registered office changed on 10/02/97 from: unit 14 reginald road industrial estate brindley road st helens merseyside WA9 4JB (1 page) |
1 February 1997 | Return made up to 02/02/97; full list of members (6 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
25 October 1996 | Resolutions
|
18 October 1996 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
28 May 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 May 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 January 1996 | Return made up to 02/02/96; no change of members (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 132 chiswick lane south chiswick london W4 2QD (1 page) |