Castledown
Portland
Dorset
Dt5
Director Name | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(14 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 16 July 2002) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(14 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 July 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Gerald Morris Leighton |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 1993) |
Role | Retired |
Correspondence Address | 5 Mellstock Avenue Dorchester Dorset DT1 2BE |
Secretary Name | Andrew John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 August 2001) |
Role | Company Director |
Correspondence Address | Jolly Sailor Castledown Portland Dorset Dt5 |
Secretary Name | Gerald Morris Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 5 Mellstock Avenue Dorchester Dorset DT1 2BE |
Director Name | John Howard Weldon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 1993) |
Role | Tenanted Trade Dir |
Correspondence Address | Tom Putt Cottage Westhay Hawkchurch Axminster Devon |
Secretary Name | John Howard Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 1994) |
Role | Tenanted Trade Dir |
Correspondence Address | Tom Putt Cottage Westhay Hawkchurch Axminster Devon |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 November 1996) |
Role | Secretary |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1996) |
Role | Secretary |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Ronald Anthony Herbert |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Secretary Name | Ronald Anthony Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | 44 Coombe Valley Road Preston Dorset DT3 6NL |
Director Name | Christopher Geoffrey White |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 2000) |
Role | Property Manager |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Secretary Name | Christopher Geoffrey White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 2000) |
Role | Secretary |
Correspondence Address | Woodbine Brown Heath Road Christleton Chester Cheshire CH3 7PN Wales |
Director Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2001) |
Role | Surveyor |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Secretary Name | Timothy Richard Nicholas Hugh Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 10 Garden Court Wrexham Clwyd LL11 2SQ Wales |
Registered Address | Wilderspool House Greenalls Avenue Warrington WA4 6RH |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | -£29,676 |
Current Liabilities | £29,676 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2001 | New director appointed (7 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (7 pages) |
24 August 2001 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (4 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (4 pages) |
28 February 2000 | Secretary resigned (1 page) |
29 September 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (6 pages) |
8 October 1998 | Return made up to 22/06/98; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 October 1997 | Return made up to 22/06/97; full list of members (8 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 December 1996 | Return made up to 22/06/96; no change of members (4 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
28 June 1995 | Return made up to 22/06/95; no change of members
|