Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 January 2008) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Director Name | Mr Ian Dunbar |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whickhope Fatfield Washington Tyne & Wear NE38 8SH |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 August 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Leonard John Lea |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35a St Nicholas Road Barry South Glamorgan CF62 6QX Wales |
Director Name | Miss Patricia Jane Simpson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 May 1993) |
Role | Project Manager |
Correspondence Address | 31 Prospect Road New Barnet Barnet Hertfordshire EN5 5AD |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(18 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Kay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(18 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Administrator |
Correspondence Address | 36 Moss Valley Road New Broughton Wrexham Clwyd LL11 6JA Wales |
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,089 |
Current Liabilities | £15,089 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2007 | Application for striking-off (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
20 December 2006 | Sect 394 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 September 2006 | Director resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2003 | Company name changed james R. knowles (overseas) limi ted\certificate issued on 16/09/03 (2 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 April 2003 | Company name changed knowles project services LIMITED\certificate issued on 29/04/03 (2 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 December 2002 | Director resigned (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
21 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 August 2001 | Director's particulars changed (1 page) |
27 December 2000 | Full accounts made up to 31 July 2000 (13 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 July 1998 (13 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members
|
2 March 1998 | Memorandum and Articles of Association (14 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (11 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
15 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
16 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (5 pages) |
4 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (17 pages) |