Knypersley
Stoke On Trent
Staffordshire
ST8 6NP
Director Name | Alan Winrow |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 26 July 2005) |
Role | Sales Director |
Correspondence Address | Kingsmill Barn Landulph Saltash Cornwall PL12 6ND |
Secretary Name | Mr Anthony James Bourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1993(8 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 July 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Meadowside Knypersley Stoke On Trent Staffordshire ST8 6NP |
Secretary Name | Barbara May Anderson Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 4 Lincoln House 28 Sudbroke Road London SW12 8TQ |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £438,222 |
Current Liabilities | £21,778 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
10 July 1986 | Return made up to 13/06/86; full list of members (4 pages) |
10 July 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
11 January 1985 | Incorporation (17 pages) |