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(8 years after company formation) |
Appointment Duration | 2 years, 5 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 | Mr Neil Geoffrey Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 02 April 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Lane Grappenhall Warrington Cheshire WA4 3ER |
Director Name | Mrs Jean Calver |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Office Manager |
Correspondence Address | 43 Dunkirk Road Birkdale Southport Merseyside PR8 4RQ |
Director Name | Roger Calver |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 43 Dunkirk Road Southport Merseyside PR8 4RQ |
Director Name | Mr Bernard Joseph Lillis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Marston Moor Fulwood Preston Lancashire PR2 3WE |
Director Name | Mr David George Vincent |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 47 Syston Avenue St Helens Merseyside WA11 9JJ |
Director Name | Mrs Maureen Vincent |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Retail Sales Manager |
Correspondence Address | 47 Syston Avenue Blackbrook St Helens Merseyside WA11 9JJ |
Secretary Name | Mr David George Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Sales & Marketing Manager |
Country of Residence | England |
Correspondence Address | 47 Syston Avenue St Helens Merseyside WA11 9JJ |
Director Name | Mark Phillip Cowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years (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 | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | Lonsdale Broomfields Road Appleton Warrington Cheshire WA4 3AE |
Director Name | John Sutcliffe Mullany |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Crofthead Barn Knacks Lane Prickshaw Village Rochdale Lancashire OL12 6BD |
Director Name | Mr Graham Chalmers Thomson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grassfield Way Knutsford Cheshire WA16 9AF |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
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 | -£129,483 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
2 October 2001 | Return made up to 08/09/01; full list of members (7 pages) |
2 October 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
17 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: wilderspool road greenalls avenue warrington cheshire WA4 6RH (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (5 pages) |
16 December 1999 | Director resigned (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 September 1999 | Return made up to 08/09/99; no change of members (7 pages) |
3 August 1999 | Resolutions
|
12 February 1999 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 October 1998 | Resolutions
|
14 September 1998 | Return made up to 08/09/98; no change of members (8 pages) |
12 December 1997 | Resolutions
|
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Return made up to 08/09/97; full list of members (8 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: south sefton business centre canal street bootle L20 8AH (1 page) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
28 September 1995 | Return made up to 08/10/95; no change of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |