Company NameKnowles Project Services Limited
Company StatusDissolved
Company Number02283810
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NamesKnowles Project Services Limited and James R. Knowles (Overseas) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 January 2008)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusClosed
Appointed01 April 2007(18 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 January 2008)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameMr Ian Dunbar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 August 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Whickhope
Fatfield
Washington
Tyne & Wear
NE38 8SH
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 August 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameLeonard John Lea
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35a St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMiss Patricia Jane Simpson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 May 1993)
RoleProject Manager
Correspondence Address31 Prospect Road
New Barnet
Barnet
Hertfordshire
EN5 5AD
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed16 February 1993(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameKay Davies
NationalityBritish
StatusResigned
Appointed29 August 2006(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleAdministrator
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales

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

Financials

Year2014
Net Worth-£15,089
Current Liabilities£15,089

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
20 December 2006Sect 394 (1 page)
4 December 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 September 2006Director resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
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)
22 March 2006Full accounts made up to 31 July 2005 (10 pages)
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)
17 May 2005Full accounts made up to 31 July 2004 (10 pages)
12 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (12 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
16 September 2003Company name changed james R. knowles (overseas) limi ted\certificate issued on 16/09/03 (2 pages)
21 August 2003Return made up to 31/07/03; full list of members (6 pages)
29 April 2003Company name changed knowles project services LIMITED\certificate issued on 29/04/03 (2 pages)
12 February 2003Full accounts made up to 31 July 2002 (15 pages)
20 December 2002Director resigned (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
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)
22 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Full accounts made up to 31 July 2001 (12 pages)
21 November 2001Director resigned (1 page)
17 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 August 2001Director's particulars changed (1 page)
27 December 2000Full accounts made up to 31 July 2000 (13 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 July 1999 (13 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 July 1998 (13 pages)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
2 March 1998Memorandum and Articles of Association (14 pages)
13 November 1997Full accounts made up to 31 July 1997 (11 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
15 December 1996Full accounts made up to 31 July 1996 (15 pages)
16 September 1996New director appointed (2 pages)
3 September 1996Return made up to 31/07/96; full list of members (5 pages)
4 April 1996Full accounts made up to 31 July 1995 (14 pages)
23 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Return made up to 31/07/95; full list of members (6 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 31 July 1994 (17 pages)