Company NameJames R. Knowles (Europe) Limited
Company StatusDissolved
Company Number02291256
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameCorporate Resource Control Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed06 August 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2009)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusClosed
Appointed06 August 2007(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 January 2009)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameJames David Carrick
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleQuantity Surveyor
Correspondence AddressBalnacraig
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 July 2005)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed14 March 1991(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 1991)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Secretary NameJames Roger Knowles
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1995)
RoleChartered Quantity Surveyor
Correspondence AddressCopperfields
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed18 July 1995(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 29 July 2005)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameChristine Wyn Hulley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2001)
RoleAccountant
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameDavid Allen Price
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 July 2005)
RoleBarrister
Correspondence Address21 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameBrian Stephen Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2005)
RoleBarrister
Correspondence Address93
Alder Road
Liverpool
Merseyside
LI2 2BA
Director NameStephen Pratt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 July 2005)
RoleQs
Correspondence Address17 Fendon Road
Cambridge
Cambridgeshire
CB1 4RS
Director NameGraham Alexander Dick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2005)
RoleChartered Engineer
Correspondence Address793 Belmont Road
Bolton
Lancashire
BL1 7BU
Director NameSteven Stuart Gordon William Coppack
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollow Truemans Way
Hawarden
CH5 3LS
Wales
Director NameJRK Director Limited (Corporation)
StatusResigned
Appointed29 July 2005(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 August 2007)
Correspondence AddressVistorm House
3200 Daresbury Park
Warrington
Cheshire
WA4 4BU
Secretary NameJRK Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2005(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 August 2007)
Correspondence AddressVistorm House
3200 Daresbury Park
Warrington
Cheshire
WA4 4BU

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
Turnover£487,247
Gross Profit£88,555
Net Worth-£1,006,191
Cash£26,559
Current Liabilities£1,183,337

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New director appointed (3 pages)
20 December 2006Sect 394 (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 (18 pages)
30 August 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)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (18 pages)
12 August 2004Return made up to 31/07/04; full list of members (9 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 31/07/03; full list of members (9 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)
2 June 2002New director appointed (5 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)
12 February 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 July 2001 (10 pages)
21 November 2001Director resigned (1 page)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Director's particulars changed (1 page)
29 July 2001New director appointed (1 page)
27 December 2000Full accounts made up to 31 July 2000 (14 pages)
17 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 July 1999 (12 pages)
6 August 1999Return made up to 31/07/99; no change of members (6 pages)
2 November 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
9 October 1998Company name changed corporate resource control limit ed\certificate issued on 12/10/98 (2 pages)
18 August 1998Accounts for a small company made up to 31 July 1998 (1 page)
18 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
6 August 1998Registered office changed on 06/08/98 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page)
2 March 1998Memorandum and Articles of Association (14 pages)
8 August 1997Accounts for a small company made up to 31 July 1997 (1 page)
8 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page)
3 September 1996Return made up to 31/07/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 July 1996 (1 page)
4 April 1996Accounts for a small company made up to 31 July 1995 (1 page)
30 August 1995New secretary appointed (2 pages)
30 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1995Full accounts made up to 31 July 1994 (1 page)
28 March 1990Particulars of mortgage/charge (3 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
9 January 1989Company name changed\certificate issued on 09/01/89 (2 pages)
31 August 1988Incorporation (9 pages)