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 | 27 September 2001(14 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 | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Roy Joseph Boulton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 12 Springmount Lowton Warrington WA3 2QH |
Director Name | Peter Lovat Clarke |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Cann Lane South Appleton Warrington Cheshire WA4 5NJ |
Director Name | Edward David Palmer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 1997) |
Role | Managing Director |
Correspondence Address | 35 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 20 May 1991) |
Role | Accountant |
Correspondence Address | 38 Meadow Drive Knutsford Cheshire WA16 0DT |
Secretary Name | Roy Joseph Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 12 Springmount Lowton Warrington WA3 2QH |
Director Name | Carole Ormerod |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 September 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lane End 90 Cherry Lane Lymm Cheshire WA13 0PD |
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 |
2 March 2004 | Final Gazette dissolved via 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) |
13 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New director appointed (7 pages) |
8 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 warrington WA4 6RH (1 page) |
2 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
29 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 January 2000 | Director's particulars changed (1 page) |
16 March 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
10 March 1999 | Return made up to 15/02/99; no change of members (6 pages) |
30 July 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
27 May 1998 | Return made up to 15/02/98; no change of members
|
19 May 1997 | Return made up to 15/02/97; full list of members
|
9 November 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
21 June 1996 | Return made up to 15/02/96; no change of members (4 pages) |
10 January 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
14 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 15/02/95; no change of members (4 pages) |