Milson Cleobury Mortimer
Kidderminster
Worcestershire
DY14 0AY
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Mr Richard Alan Sturdy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren House Farm Galphay Ripon North Yorkshire HG4 3PB |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kathleen Elizabeth Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 1995) |
Role | Nurse |
Correspondence Address | Honeybourne Cottage Milson Cleobury Mortimer Worcestershire DY14 0AY |
Director Name | Anthony Hamilton Marris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | The Hyde Stoke Bliss Tenbury Wells Worcestershire WR15 8RS |
Director Name | Mr Joseph Patrick Delaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Henley Way Frome Somerset BA11 3HY |
Registered Address | Valley Road Morley Leeds LS27 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 March 1999 | Application for striking-off (1 page) |
2 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 June 1997 | Return made up to 02/06/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
1 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 December 1995 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
18 September 1995 | Director resigned;new director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: bruce lawson & co. Council chambers teme street tenbury wells WR15 8AA (1 page) |
18 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 July 1995 | Return made up to 02/06/95; full list of members (6 pages) |
10 April 1995 | £ nc 1000/15000 05/01/95 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Ad 05/01/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
3 April 1995 | New director appointed (2 pages) |
1 April 1995 | Particulars of mortgage/charge (4 pages) |