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(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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 | David James Martland |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(10 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 02 April 2002) |
Role | Secretary |
Correspondence Address | 73 Hall Lane Aspull Wigan Greater Manchester WN2 2SF |
Director Name | John Kevin Kenny |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 1995) |
Role | Managing Director |
Correspondence Address | 27 Carmill Road Billinge Wigan Lancashire WN5 7TX |
Director Name | Mr David Arthur Southam |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | 99 Rectory Lane Standish Wigan Lancashire WN1 5TY |
Secretary Name | Mr David Arthur Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 1994) |
Role | Company Director |
Correspondence Address | 99 Rectory Lane Standish Wigan Lancashire WN1 5TY |
Director Name | Mr Steven Bernard Lewis Lister |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1995) |
Role | Wholesale Distribution |
Correspondence Address | Keepers Cottage Ashwith By Pilsley Chesterfield S45 8AN |
Director Name | Mr Joseph Edward Parkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spillway The Gardens Turton Bolton BL7 0RZ |
Secretary Name | Mr David Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 2 Moorhouses Hightown Liverpool Merseyside L38 9ER |
Director Name | John William Bright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | Lower Mill Cuddington Lane Cuddington Northwich Cheshire CW8 2SQ |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (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 | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Lonsdale Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | Mr John Alan Farquharson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Lodge Windmill Lane Appleton Warrington Cheshire WA4 5JN |
Director Name | Martin John Storey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Ysgubor Newydd Nannerch Mold Clwyd CH7 5RD Wales |
Director Name | Mr Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 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 John Alan Farquharson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 1996) |
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 | £122,142 |
Latest Accounts | 1 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
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) |
17 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
25 July 2001 | Amended full accounts made up to 1 October 2000 (8 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 greenalls avenue warrington,cheshire WA4 6RH (1 page) |
9 May 2001 | Return made up to 30/04/01; 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 | New director appointed (5 pages) |
8 June 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
27 April 1999 | Return made up to 30/04/99; no change of members (11 pages) |
12 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
17 June 1998 | Accounts for a dormant company made up to 26 September 1997 (3 pages) |
19 May 1998 | Return made up to 30/04/98; full list of members (14 pages) |
8 May 1997 | Return made up to 30/04/97; no change of members (12 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 27 September 1996 (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 October 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
1 October 1996 | Resolutions
|
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Secretary resigned (1 page) |
12 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (8 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (6 pages) |
22 September 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members
|