Company NameKnowles Management Limited
Company StatusDissolved
Company Number02341235
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 2 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameProcurement And Partnering Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(18 years, 2 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, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 January 2008)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameMr Patrick James Lineen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kennelwood Road
Comberbach
Northwich
Cheshire
CW9 6QQ
Director NameMr Ian Christie Strathdee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1997)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address98 Inveroran Drive
Bearsden
Lanarkshire
G61 2AT
Scotland
Director NamePeter Alexander Macgillivray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 1997)
RoleChartered Quantity Surveyor
Correspondence AddressDrimvore
Lochwinnoch Road
Kilmacolm
PA13 4LG
Scotland
Director NameJames Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1993)
RoleChartered Quantity Surveyor
Correspondence AddressCopperfields
Clamhunger Lane, Mere
Knutsford
Cheshire
WA16 6QG
Secretary NamePaul Anthony O'Brien
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 06 November 1991)
RoleCompany Director
Correspondence Address20 Parkfield Road South
Didsbury
Manchester
M20 6DH
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed27 July 1993(4 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 July 2006)
RoleSecretary
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2006)
RoleQs/Barrister
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Director NameAnthony Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 March 1999)
RoleChartered Builder
Correspondence Address10 Topcliffe Way
Cambridge
Cambridgeshire
CB1 4SH
Director NameSir Michael Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address508 Hood House Dolphin Square
London
SW1V 3LX
Director NameBrian Stephen Quinn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2001)
RoleBarrister
Correspondence Address93
Alder Road
Liverpool
Merseyside
LI2 2BA
Director NameNigel Barr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2000)
RoleCharteted Surveyor
Country of ResidenceEngland
Correspondence Address26 Alexandra Gardens
Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Director NameStephen Pratt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2000)
RoleQuantity Surveyor
Correspondence Address17 Fendon Road
Cambridge
Cambridgeshire
CB1 4RS
Director NameJames Ian Marler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address24 Brizlincote Lane
Bretby
Burton Upon Trent
Staffordshire
DE15 0PR
Director NameMr David Stuart Barker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address17 Sandyway
Croyde
Braunton
Devon
EX33 1PP
Director NameNigel Barr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Alexandra Gardens
Nether Edge
Sheffield
South Yorkshire
S11 9DQ
Director NameMalcolm Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2001)
RoleChartered Qs
Correspondence Address73 Downs Park East
Westbury Npark
Bristol
Avon
BS6 7QG
Director NameSharron Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address54 Bushey Wood Road
Sheffield
Yorkshire
S17 3QB
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 6 months 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(17 years, 7 months 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(17 years, 7 months 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

Accounts

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

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (1 page)
20 December 2006Sect 394 (1 page)
26 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (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 (3 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Full accounts made up to 31 July 2005 (17 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
17 May 2005Full accounts made up to 31 July 2004 (18 pages)
11 March 2005Director's particulars changed (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
7 May 2003Director resigned (1 page)
12 February 2003Full accounts made up to 31 July 2002 (14 pages)
20 December 2002Director resigned (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Director resigned (1 page)
20 September 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 June 2002New director appointed (2 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)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001Director's particulars changed (1 page)
13 March 2001New director appointed (1 page)
19 February 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001Company name changed procurement and partnering servi ces LIMITED\certificate issued on 17/01/01 (2 pages)
15 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
3 August 2000Director resigned (1 page)
9 May 2000Director's particulars changed (1 page)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
6 August 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
18 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
28 July 1998Company name changed team-link LIMITED\certificate issued on 29/07/98 (2 pages)
31 October 1997Company name changed J.R.K. engineering LIMITED\certificate issued on 03/11/97 (3 pages)
30 October 1997Director resigned (1 page)
8 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 August 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
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)
9 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
4 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
30 August 1995Return made up to 31/07/95; full list of members (6 pages)
26 June 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
10 December 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1992Full accounts made up to 31 July 1991 (7 pages)
19 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 January 1989Incorporation (9 pages)