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 | 05 May 2000(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 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 | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(13 years, 4 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 |
Director Name | Derek Roy House |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Publican |
Correspondence Address | Peterville Inn St Agnes Cornwall TR5 0QU |
Director Name | Donald Horace Sewell |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Tiod Trade Manager |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Secretary Name | Derek Roy House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Peterville Inn St Agnes Cornwall TR5 0QU |
Secretary Name | Donald Horace Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | Dawstone Silver Hills Perranwell Station Truro Cornwall TR3 7LB |
Director Name | William Graham Blace |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 July 1993) |
Role | Chartered Management Accountant |
Correspondence Address | Little Sefton Eridge Road Crowborough East Sussex TN6 2SY |
Director Name | John Webb Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Orchard Priors Battledown Close Cheltenham Gloucestershire GL52 6RD Wales |
Secretary Name | Mr Peter Graham Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen's Acre 4 Spencer Road Canford Cliffs Poole Dorset BH13 7EU |
Director Name | Roger Allen Young |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | Hempgill Carriage Drive Frodsham Cheshire WA6 6DR |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 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 John David Longden |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage House Nidd Harrogate North Yorkshire HG3 3BN |
Registered Address | 2100 Daresbury Park Warrington Cheshire WA4 4BP |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Latest Accounts | 29 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Full |
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) |
31 July 2003 | Accounts made up to 29 September 2002 (9 pages) |
1 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (5 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 WA4 6RH (1 page) |
5 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 24 September 1999 (3 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New director appointed (5 pages) |
22 May 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 24/11/99; full list of members (7 pages) |
3 August 1999 | Accounts for a dormant company made up to 25 September 1998 (3 pages) |
24 January 1999 | New director appointed (3 pages) |
14 January 1999 | Return made up to 24/11/98; full list of members (7 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (5 pages) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
25 November 1997 | Return made up to 24/11/97; no change of members (6 pages) |
16 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 27 September 1996 (3 pages) |
10 January 1996 | Accounts for a dormant company made up to 29 September 1995 (3 pages) |
4 December 1995 | Return made up to 24/11/95; full list of members (6 pages) |
5 June 1995 | Accounts made up to 30 September 1994 (8 pages) |