St Peter Port
Guernsey
Channel Islands
Director Name | Mill Creek Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1996(95 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 November 2003) |
Correspondence Address | P.O. Box 30622 Smb Third Floor Piccadilly Centre Elgin Avenue Grand Caymen Caymen Islands |
Secretary Name | M And A Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1996(95 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 04 November 2003) |
Correspondence Address | Carey Lang Loif And Co P.O. Box 98 St Peter Port Guernsey Channel Islands |
Director Name | Mr Terrence Rodney Frederick Stockley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 55 Elm Hatch Hatch End Pinner Middlesex HA5 4JL |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | Ian Robertson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Director Name | Mr Trevor Ashton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Woodend Cottage Bretton Lane Bretton West Bretton Wakefield West Yorkshire WF4 4LF |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Secretary Name | Ian Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 1994) |
Role | Finance Director |
Correspondence Address | 4 Serpentine Close St James Park Radcliffe On Trent Nottingham Nottinghamshire NG12 2NS |
Director Name | Peter John Kirkpatrick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(92 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 30 Ennerdale Drive Aughton Ormskirk Lancashire L39 5HF |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanland Lodge West End, Swanland Hull East Yorkshire HU14 3PE |
Secretary Name | Daniel Brian O'Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 9 Narrow Lane North Ferriby Hull North Humberside HU14 3EN |
Director Name | Timothy James Ridyard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1996) |
Role | Finance Director |
Correspondence Address | The Yew Tree 18 Estcourt Drive Darrington Pontefract West Yorkshire WF8 3BN |
Director Name | Mr Paul Whitfield |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | Manor Farm Brampton Lincoln Lincolnshire LN1 2EG |
Director Name | Mr Richard Colin Neil Davidson |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maplewell Farm Maplewell Road Woodhouse Eaves Leicestershire LE12 8QY |
Director Name | George McDonald Reid |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 days (resigned 22 November 1996) |
Role | Tax Manager |
Correspondence Address | Fagus 1 Beech Hill Road Swanland North Ferriby East Yorkshire HU14 3QY |
Director Name | Mr Julian Nicholas Wild |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1996(95 years after company formation) |
Appointment Duration | 2 days (resigned 22 November 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 226 Westella Road Westella Hull East Yorkshire HU10 7RS |
Registered Address | Rolls House,7 Rolls Building Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £225,000 |
Cash | £225,000 |
Latest Accounts | 22 November 1996 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 November |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2002 | Voluntary strike-off action has been suspended (1 page) |
9 December 2002 | Application for striking-off (1 page) |
31 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 December 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 22 November 1996 (13 pages) |
21 November 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 January 1997 | Resolutions
|
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
26 November 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
26 November 1996 | Re-registration of Memorandum and Articles (11 pages) |
26 November 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
26 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Accounting reference date shortened from 31/03 to 22/11 (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: beverley house st. Stephens square hull east yorks HU1 3XG (1 page) |
25 November 1996 | Director resigned (1 page) |
22 November 1996 | Company name changed express dairy LIMITED\certificate issued on 22/11/96 (2 pages) |
3 October 1996 | Return made up to 30/09/96; full list of members
|
3 October 1996 | Director's particulars changed (1 page) |
4 January 1996 | Declaration of assistance for shares acquisition (5 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Declaration of assistance for shares acquisition (7 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
10 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
22 March 1994 | Full accounts made up to 31 March 1993 (19 pages) |
27 October 1993 | Return made up to 30/09/93; full list of members (8 pages) |
25 February 1993 | Return made up to 30/01/93; change of members
|
15 October 1992 | Full accounts made up to 28 September 1991 (18 pages) |
18 March 1992 | Return made up to 30/01/92; full list of members (5 pages) |
13 March 1991 | Return made up to 30/01/91; full list of members (7 pages) |
18 April 1990 | Return made up to 30/01/90; full list of members (6 pages) |
16 June 1986 | Full accounts made up to 28 September 1985 (20 pages) |