Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2007(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 January 2009) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Director Name | James David Carrick |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Quantity Surveyor |
Correspondence Address | Balnacraig Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 July 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Secretary Name | James Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 1995) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Copperfields Clamhunger Lane, Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Christine Wyn Hulley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2001) |
Role | Accountant |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | David Allen Price |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 2005) |
Role | Barrister |
Correspondence Address | 21 Hallside Park Knutsford Cheshire WA16 8NQ |
Director Name | Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2005) |
Role | Barrister |
Correspondence Address | 93 Alder Road Liverpool Merseyside LI2 2BA |
Director Name | Stephen Pratt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 July 2005) |
Role | Qs |
Correspondence Address | 17 Fendon Road Cambridge Cambridgeshire CB1 4RS |
Director Name | Graham Alexander Dick |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2005) |
Role | Chartered Engineer |
Correspondence Address | 793 Belmont Road Bolton Lancashire BL1 7BU |
Director Name | Steven Stuart Gordon William Coppack |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollow Truemans Way Hawarden CH5 3LS Wales |
Director Name | JRK Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2007) |
Correspondence Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
Secretary Name | JRK Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 August 2007) |
Correspondence Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
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 |
---|---|
Turnover | £487,247 |
Gross Profit | £88,555 |
Net Worth | -£1,006,191 |
Cash | £26,559 |
Current Liabilities | £1,183,337 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2008 | Application for striking-off (1 page) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (3 pages) |
20 December 2006 | Sect 394 (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 (18 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
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) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (9 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (9 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) |
2 June 2002 | New director appointed (5 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) |
12 February 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (10 pages) |
21 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
29 July 2001 | New director appointed (1 page) |
27 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
2 November 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
9 October 1998 | Company name changed corporate resource control limit ed\certificate issued on 12/10/98 (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 July 1998 (1 page) |
18 August 1998 | Return made up to 31/07/98; full list of members
|
6 August 1998 | Registered office changed on 06/08/98 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
2 March 1998 | Memorandum and Articles of Association (14 pages) |
8 August 1997 | Accounts for a small company made up to 31 July 1997 (1 page) |
8 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
3 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 31 July 1996 (1 page) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (1 page) |
30 August 1995 | New secretary appointed (2 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members
|
26 June 1995 | Full accounts made up to 31 July 1994 (1 page) |
28 March 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1989 | Company name changed\certificate issued on 22/03/89 (2 pages) |
9 January 1989 | Company name changed\certificate issued on 09/01/89 (2 pages) |
31 August 1988 | Incorporation (9 pages) |