Knutsford
Cheshire
WA16 6AG
Secretary Name | Mrs Annette Fiona Wendy Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2008(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
Director Name | James Kenally Smith |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Cottage Legh Road Knutsford Cheshire WA16 8LP |
Secretary Name | James Kenally Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(2 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brae Cottage Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Mrs Jill Southam |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Sales Manager/Managing Editor |
Correspondence Address | 11 Lancaster Close Winsford Cheshire CW7 1PS |
Website | www.ashleyanddumville.co.uk |
---|---|
Telephone | 01565 626750 |
Telephone region | Knutsford |
Registered Address | Caledonian House Tatton Street Knutsford Cheshire WA16 6AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
100 at £1 | Nicholas James Kenally Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,402 |
Cash | £84,224 |
Current Liabilities | £527,231 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 December 2017 | Change of details for Mr Nicholas James Kenally Smith as a person with significant control on 29 November 2017 (2 pages) |
---|---|
1 December 2017 | Secretary's details changed for Annette Fiona Wendy Smith on 29 November 2017 (1 page) |
22 November 2017 | Secretary's details changed (1 page) |
21 November 2017 | Director's details changed for Mr Nicholas James Kenally Smith on 21 November 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Resolutions
|
19 December 2013 | Secretary's details changed for Annette Fiona Wendy Smith on 1 April 2013 (1 page) |
19 December 2013 | Termination of appointment of James Smith as a director (1 page) |
19 December 2013 | Director's details changed for Mr Nicholas James Kenally Smith on 1 April 2013 (2 pages) |
19 December 2013 | Director's details changed for Mr Nicholas James Kenally Smith on 1 April 2013 (2 pages) |
19 December 2013 | Secretary's details changed for Annette Fiona Wendy Smith on 1 April 2013 (1 page) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Termination of appointment of James Smith as a secretary (1 page) |
20 May 2013 | Termination of appointment of James Smith as a secretary (1 page) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2011 | Director's details changed for Mr Nicholas James Kenally Smith on 6 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Secretary's details changed for Annette Fiona Wendy Smith on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Annette Fiona Wendy Smith on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Nicholas James Kenally Smith on 6 December 2011 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Registered office address changed from Regent House Bexton Lane Knutsford Cheshire WA16 9AB United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Registered office address changed from Regent House Bexton Road Knutsford on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Appointment terminate, secretary nicholas kenally smith logged form (1 page) |
4 June 2008 | Secretary appointed annette fiona wendy smith (3 pages) |
15 February 2008 | Return made up to 21/11/07; full list of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Company name changed fuel oil news LIMITED\certificate issued on 03/04/07 (3 pages) |
9 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2006 | Return made up to 21/11/05; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2002 | Return made up to 21/11/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 November 2000 | Return made up to 21/11/00; full list of members
|
15 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 December 1998 | Return made up to 21/11/98; no change of members (5 pages) |
28 January 1998 | Return made up to 21/11/97; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
2 December 1996 | Return made up to 21/11/96; full list of members
|
1 December 1995 | Return made up to 21/11/95; no change of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 April 1995 | Director resigned (2 pages) |