Knutsford
Cheshire
WA16 8GS
Director Name | Richard Hammond |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(25 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Roger Bessent |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 November 1995) |
Role | Engineer |
Correspondence Address | 48 Middlefield Road Sawtry Huntingdon Cambridgeshire PE17 5SH |
Director Name | Mr George Black |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebony House The Street Sporle King's Lynn Norfolk PE32 2DS |
Director Name | Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 1991) |
Role | Company Director |
Correspondence Address | Rutland House Rutland Gardens Knightsbridge London SW7 1BX |
Secretary Name | Gerard William Mackintosh Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | The Garden House 38a Back Lane Wymondham Norfolk NR18 0LB |
Director Name | Basil Carless Stebbings |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 November 1998) |
Role | Accountant |
Correspondence Address | West Point Church Road Bray-On-Thames Maidenhead Berkshire SL6 1UR |
Director Name | Mr Peter Graham Stebbings |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Church Road, Hedenham Bungay Suffolk NR35 2LF |
Director Name | Stephen Paul Morris |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2004) |
Role | Sales Director |
Correspondence Address | Sycamore House Rectory Gardens Weeting Brandon Suffolk IP27 0PP |
Director Name | Gene L Clothier |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 1998(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2001) |
Role | Business Executive |
Correspondence Address | 1991 Ocean Way Laguna Beach 92651 Califonia America |
Director Name | Geoffrey James Griffiths |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Alderton Hall 67 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Brockton House Heol Y Delyn Lisvane Cardiff South Glamorgan CF14 0SR Wales |
Director Name | Henri Triebel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 8 Rue De La Paroisse 78000 Versailles France |
Secretary Name | Mr Peter Graham Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Church Road, Hedenham Bungay Suffolk NR35 2LF |
Director Name | Mr Peter Anders |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 105 Twiss Green Lane Culcheth Warrington Cheshire WA3 4DQ |
Registered Address | Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
13.1k at £1 | A Novo Holdings LTD 69.10% Ordinary A |
---|---|
3k at £1 | A Novo Holdings LTD 15.94% Ordinary C |
2.8k at £1 | A Novo Holdings LTD 14.96% Ordinary B |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 November 2014 | Register(s) moved to registered office address Booths Hall, M2 Mezzanine Floor Chelford Road Knutsford Cheshire WA16 8GS (1 page) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Register inspection address has been changed from Unit 2 Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom (1 page) |
11 September 2012 | Registered office address changed from 5 Finlan Road Stakehill Industrial Estate Middleton Manchester M24 2RW United Kingdom on 11 September 2012 (2 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
19 January 2011 | Register inspection address has been changed from Unit 2 Leacroft Road Birchwood Warrington WA3 6PJ United Kingdom (1 page) |
19 January 2011 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Richard Hammond on 14 November 2009 (2 pages) |
19 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
31 March 2010 | Registered office address changed from Unit 2 Leacroft Road Warrington Cheshire WA3 6PJ on 31 March 2010 (1 page) |
30 November 2009 | Director's details changed for Richard Hammond on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Secretary's details changed for Richard Hammond on 17 November 2009 (1 page) |
5 November 2009 | Director's details changed for Richard Hammond on 30 October 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (8 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
1 October 2008 | Appointment terminated director peter anders (1 page) |
1 October 2008 | Director appointed richard hammond (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
22 June 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
21 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
16 June 2006 | New director appointed (1 page) |
14 June 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: communications house vulcan road north norwich norfolk NR6 6AQ (1 page) |
17 June 2005 | Full accounts made up to 30 September 2004 (20 pages) |
8 April 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
9 November 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: communications house pinetrees business park salhouse road norwich norfolk NR7 6BD (1 page) |
10 February 2004 | Full accounts made up to 30 September 2003 (24 pages) |
22 December 2003 | Return made up to 15/11/03; full list of members
|
30 January 2003 | Company name changed radiophone LIMITED\certificate issued on 30/01/03 (2 pages) |
18 December 2002 | Return made up to 15/11/02; full list of members (11 pages) |
11 December 2002 | Full accounts made up to 30 September 2002 (27 pages) |
1 November 2002 | Director resigned (1 page) |
18 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
13 December 2001 | Return made up to 15/11/01; full list of members (9 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
2 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 August 2001 | Resolutions
|
11 July 2001 | Resolutions
|
10 July 2001 | Full accounts made up to 30 April 2001 (24 pages) |
5 July 2001 | Memorandum and Articles of Association (41 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (22 pages) |
6 June 2000 | Director's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (25 pages) |
2 December 1999 | Return made up to 15/11/99; full list of members (8 pages) |
17 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1998 | New director appointed (2 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members
|
11 December 1998 | Accounts for a medium company made up to 30 April 1998 (22 pages) |
10 December 1998 | £ ic 172167/168955 17/11/98 £ sr 3212@1=3212 (1 page) |
26 November 1998 | Director resigned (1 page) |
25 November 1998 | Ad 23/10/98--------- £ si 258@1=258 £ ic 171909/172167 (2 pages) |
19 November 1998 | Resolutions
|
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Ad 27/07/98--------- £ si 1433@1=1433 £ ic 170476/171909 (2 pages) |
11 May 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
24 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
8 January 1997 | New director appointed (2 pages) |
25 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 8 javelin road norwich NR6 6HX (1 page) |
16 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
28 December 1995 | Director resigned (2 pages) |
8 December 1995 | Return made up to 15/11/95; no change of members
|
20 July 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |