Company NameKRJ Consulting Ltd
Company StatusDissolved
Company Number01925570
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 9 months ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIrvin Elliot Richter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2008(23 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 10 December 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address54 Fries Lane
Cherry Hill
New Jersey 08003
Foreign
Secretary NameWilliam Harvey Dengler
NationalityBritish
StatusClosed
Appointed29 July 2009(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 10 December 2013)
RoleAttorney
Correspondence Address404 Linden Avenue
Haddonfield
New Jersey 08033
Foreign
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameWendy Ann Knowles
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressBracken House Moss Lane
Mere
Knutsford
Cheshire
WA16 0TA
Director NameJames Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2005)
RoleQuantity Surveyor/Barrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Paul Jensen
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleQuantity Surveyor/Barrister
Country of ResidenceUnited Kingdom
Correspondence Address5 Windmill Heights
Upholland
Skelmersdale
Lancashire
WN8 0JJ
Director NameMr Michael Storey Hall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 July 2005)
RoleQuantity Surveyor
Correspondence AddressThe Barn, Upper Farm Meadow
Gaydon
Warwickshire
CV35 0HJ
Director NameRobert Mark Entwistle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 February 2000)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence Address80 Glanrhyd
Cwmbran
Gwent
NP44 6TZ
Wales
Director NameMr Andrew Dunn
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2001)
RoleQuantity Surveyor
Correspondence AddressPortland House 93 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QJ
Director NameJames David Carrick
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 December 1996)
RoleQuantity Surveyor
Correspondence AddressBalnacraig
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameMr Leslie Burkitt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleQuantity Surveyor
Correspondence Address6 St Helens Grove
Sandal
Wakefield
West Yorkshire
WF2 6RR
Director NameGeoffrey Robert Brewer
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 7 Martineau Close
Esher
Surrey
KT10 9PW
Director NameMr Colin Stuart Archibald
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 February 1992)
RoleQuantity Surveyor
Correspondence Address37 The Ridings
Worth
Crawley
West Sussex
RH10 7XL
Secretary NameJames Roger Knowles
NationalityBritish
StatusResigned
Appointed24 February 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressCopperfields
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Director NameTerence Martin Clarke
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2005)
RoleConsulting Engineer
Correspondence AddressMaddrell Grange Old Road
West Kirby
Wirral
Merseyside
L48 4ET
Director NameMr Daniel Atkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 July 2005)
RoleEngineer
Correspondence Address58 Elm Grove
Orpington
Kent
BR6 0AD
Director NameDr Patrick John Keane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1995(9 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 January 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Gables 17 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 7PH
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed27 November 1995(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 July 2005)
RoleAccountant
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameNigel Barr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Alexandra Gardens
Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Director NameRoger Jewell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 2005)
RoleContracts Consultant
Correspondence AddressHighfields Cottage
Clifton Campville
Tamworth
Staffordshire
B79 0AQ
Director NameMr Richard Anthony Playfair Hawkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 10 January 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Fair View
Alresford
Hampshire
SO24 9PR
Director NameTerence Fitzgibbon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address26 Beulah Road
Cardiff
South Glamorgan
CF14 6LX
Wales
Director NameAnthony Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleConsultant
Correspondence Address10 Topcliffe Way
Cambridge
Cambridgeshire
CB1 4SH
Director NameMr Robert William Houghton-Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 July 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Clay Butts
Huddersfield
Kirklees
HD2 2FW
Director NameMrs Suzanne Rosemary Cash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 2005)
RoleDir Of Commercial Services
Country of ResidenceEngland
Correspondence AddressNorwood Cottage 61 School Lane
Hartford
Northwich
Cheshire
CW8 1NY
Director NameMr David Stuart Barker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address17 Sandyway
Croyde
Braunton
Devon
EX33 1PP
Director NameTrevor Drury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2003)
RoleQuantity Surveyor
Correspondence AddressFernley Cottage
Church Hill, High Littleton
Bristol
BS39 6HF
Director NameLiam Holder
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 May 2001)
RoleQuantity Surveyor
Correspondence Address91 Verulam Road
St. Albans
Hertfordshire
AL3 4DJ
Director NameHelen Bentley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2005)
RoleCivil Engineer
Correspondence Address8 Belsher Drive
Kingswood
Bristol
Avon
BS15 9PS
Director NameMr Robert Joseph Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2005)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 St Helen's Lane
Adel
Leeds
West Yorkshire
LS16 8AB
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 August 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameJRK Director Limited (Corporation)
StatusResigned
Appointed29 July 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2007)
Correspondence AddressVistorm House
3200 Daresbury Park
Warrington
Cheshire
WA4 4BU
Secretary NameJRK Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 2007)
Correspondence AddressVistorm House
3200 Daresbury Park
Warrington
Cheshire
WA4 4BU
Director NameKnowles Director Inc (Corporation)
StatusResigned
Appointed21 June 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2009)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusResigned
Appointed21 June 2007(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2009)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960

Location

Registered AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Shareholders

1.6m at £0.2James R Knowles (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,653
Current Liabilities£19,144

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013Application to strike the company off the register (3 pages)
16 August 2013Application to strike the company off the register (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 412,300
(4 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 412,300
(4 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
29 November 2011Full accounts made up to 31 December 2010 (13 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
20 August 2009Return made up to 31/07/09; full list of members (3 pages)
30 July 2009Secretary appointed william harvey dengler (1 page)
30 July 2009Appointment terminated secretary knowles secretary inc (1 page)
30 July 2009Appointment Terminated Secretary knowles secretary inc (1 page)
30 July 2009Secretary appointed william harvey dengler (1 page)
29 July 2009Appointment Terminated Director knowles director inc (1 page)
29 July 2009Appointment terminated director knowles director inc (1 page)
2 April 2009Full accounts made up to 31 December 2007 (16 pages)
2 April 2009Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Director appointed director irvin e richter (1 page)
1 October 2008Director appointed director irvin e richter (1 page)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Full accounts made up to 31 December 2006 (16 pages)
8 July 2008Full accounts made up to 31 December 2006 (16 pages)
15 April 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
15 April 2008Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page)
7 November 2007Full accounts made up to 31 July 2006 (15 pages)
7 November 2007Full accounts made up to 31 July 2006 (15 pages)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New director appointed (3 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
14 June 2007Memorandum and Articles of Association (20 pages)
14 June 2007Memorandum and Articles of Association (20 pages)
11 June 2007Company name changed james R. knowles LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed james R. knowles LIMITED\certificate issued on 11/06/07 (2 pages)
20 December 2006Sect 394 (1 page)
20 December 2006Sect 394 (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Full accounts made up to 31 July 2005 (19 pages)
22 March 2006Full accounts made up to 31 July 2005 (19 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
30 August 2005New director appointed (1 page)
30 August 2005New secretary appointed (1 page)
30 August 2005New director appointed (1 page)
30 August 2005Return made up to 31/07/05; full list of members (2 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (23 pages)
17 May 2005Full accounts made up to 31 July 2004 (23 pages)
11 March 2005Director's particulars changed (1 page)
11 March 2005Director's particulars changed (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
12 August 2004Return made up to 31/07/04; full list of members (22 pages)
12 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
2 June 2004Full accounts made up to 31 July 2003 (22 pages)
2 June 2004Full accounts made up to 31 July 2003 (22 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
21 August 2003Return made up to 31/07/03; no change of members (21 pages)
21 August 2003Return made up to 31/07/03; no change of members (21 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
12 February 2003Full accounts made up to 31 July 2002 (24 pages)
12 February 2003Full accounts made up to 31 July 2002 (24 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
1 November 2002Particulars of mortgage/charge (5 pages)
1 November 2002Particulars of mortgage/charge (5 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
27 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
27 August 2002Return made up to 31/07/02; full list of members (23 pages)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Full accounts made up to 31 July 2001 (17 pages)
7 February 2002Full accounts made up to 31 July 2001 (17 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
24 August 2001Return made up to 31/07/01; full list of members (16 pages)
24 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of mortgage charge released/ceased (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
27 December 2000Full accounts made up to 31 July 2000 (18 pages)
27 December 2000Full accounts made up to 31 July 2000 (18 pages)
17 August 2000Return made up to 31/07/00; full list of members (16 pages)
17 August 2000Return made up to 31/07/00; full list of members (16 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 31 July 1999 (18 pages)
22 December 1999Full accounts made up to 31 July 1999 (18 pages)
4 December 1999Director's particulars changed (1 page)
4 December 1999Director's particulars changed (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Return made up to 31/07/99; no change of members (14 pages)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 August 1999New director appointed (2 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
2 November 1998Director's particulars changed (1 page)
2 November 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 July 1998 (17 pages)
29 October 1998Full accounts made up to 31 July 1998 (17 pages)
25 September 1998Nc dec already adjusted 22/09/98 (1 page)
25 September 1998Nc dec already adjusted 22/09/98 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
8 September 1998Return made up to 31/07/98; full list of members (16 pages)
8 September 1998Return made up to 31/07/98; full list of members (16 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
30 March 1998Div s-div 25/03/98 (1 page)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(27 pages)
30 March 1998Div s-div 25/03/98 (1 page)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
31 December 1997Director's particulars changed (1 page)
31 December 1997Director's particulars changed (1 page)
13 November 1997Full accounts made up to 31 July 1997 (17 pages)
13 November 1997Full accounts made up to 31 July 1997 (17 pages)
24 October 1997Company name changed james R. knowles (uk) LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed james R. knowles (uk) LIMITED\certificate issued on 27/10/97 (2 pages)
18 September 1997Company name changed james r knowles LIMITED\certificate issued on 19/09/97 (4 pages)
18 September 1997Company name changed james r knowles LIMITED\certificate issued on 19/09/97 (4 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Return made up to 31/07/97; full list of members (14 pages)
21 August 1997Director resigned (1 page)
21 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page)
9 April 1997New director appointed (2 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
16 December 1996Full accounts made up to 31 July 1996 (21 pages)
16 December 1996Full accounts made up to 31 July 1996 (21 pages)
3 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 September 1996Return made up to 31/07/96; no change of members (12 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
9 April 1996Full accounts made up to 31 July 1995 (20 pages)
9 April 1996Full accounts made up to 31 July 1995 (20 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
7 December 1995New director appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Particulars of mortgage/charge (3 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Return made up to 31/07/95; no change of members (12 pages)
30 August 1995Return made up to 31/07/95; no change of members (12 pages)
17 August 1995Particulars of mortgage/charge (6 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (3 pages)
14 August 1995Particulars of mortgage/charge (3 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (3 pages)
14 August 1995Particulars of mortgage/charge (3 pages)
14 August 1995Particulars of mortgage/charge (3 pages)
14 August 1995Particulars of mortgage/charge (3 pages)
31 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 July 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
24 July 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
2 May 1995Full accounts made up to 31 July 1994 (21 pages)
2 May 1995Full accounts made up to 31 July 1994 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)