Knutsford
Cheshire
WA16 8QQ
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Mr James Arthur Cutts |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 1992) |
Role | Company Director |
Correspondence Address | The Pastures Keddington Louth Lincs LN11 7HQ |
Director Name | Mr Albert Robert Johnson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Kelwick House 98 North Road Glossop Derbyshire SK13 9AX |
Director Name | John Howard Lowe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 24 Edinburgh Road Haslingden Rossendale Lancashire BB4 4RA |
Director Name | John Andrew Monks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fairlawn Park Kettlewell Hill Woking Surrey GU21 4HT |
Director Name | Mr Terence Stuart Shaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 7 Sevenoaks Close Macclesfield Cheshire SK10 3BE |
Secretary Name | Mr Charles Alexander Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Director Name | Mr Charles Alexander Bruce |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(30 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Prior Croft Close Camberley Surrey GU15 5DE |
Registered Address | 7 Haig Court Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Application for striking-off (1 page) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Restoration by order of the court (3 pages) |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2000 | Application for striking-off (1 page) |
17 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members
|
28 June 1999 | Full accounts made up to 29 August 1998 (6 pages) |
2 April 1999 | Auditor's resignation (1 page) |
11 March 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: windlebrook house guilford road bagshot surrey GU19 5NG (1 page) |
8 March 1999 | New director appointed (2 pages) |
5 March 1999 | Company name changed M.Y. rowpak containers LIMITED\certificate issued on 08/03/99 (2 pages) |
5 March 1999 | Resolutions
|
4 March 1999 | Particulars of mortgage/charge (8 pages) |
4 March 1999 | Particulars of mortgage/charge (6 pages) |
4 March 1999 | Particulars of mortgage/charge (8 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Particulars of mortgage/charge (8 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
2 March 1999 | Return made up to 02/02/99; no change of members (4 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Full accounts made up to 30 August 1997 (7 pages) |
18 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
13 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 2 September 1995 (15 pages) |
17 February 1996 | Return made up to 02/02/96; no change of members
|
11 May 1995 | Full accounts made up to 27 August 1994 (16 pages) |