Knutsford
Cheshire
WA16 9DG
Director Name | Deborah Ann Crawford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 November 2006) |
Role | Conference Booker |
Correspondence Address | 61 Ashworth Park Knutsford Cheshire WA16 9DG |
Secretary Name | Mr Geoffrey Ferguson Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2002(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 61 Ashworth Park Knutsford Cheshire WA16 9DG |
Director Name | Mr Guy Cathies Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 April 2002) |
Role | Marketing Services |
Correspondence Address | 9 Egerton Square Knutsford Cheshire WA16 6EY |
Secretary Name | Mrs Mary Weston Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1990(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 1993) |
Role | Market Researcher |
Correspondence Address | Sutton Fields House Sutton Bonnington Leicestershire LE12 5RQ |
Secretary Name | Mrs Mary Weston-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Sutton Fields House Sutton Bonnington Leics |
Secretary Name | Mr Guy Cathies Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 10 March 2002) |
Role | Marketing Services |
Correspondence Address | 9 Egerton Square Knutsford Cheshire WA16 6EY |
Registered Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £7,249 |
Cash | £193 |
Current Liabilities | £223,814 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2006 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
10 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
21 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 June 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
25 April 2002 | Director resigned (1 page) |
21 March 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
1 August 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
2 June 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 March 2000 | Delivery ext'd 3 mth 30/04/99 (1 page) |
15 February 2000 | Company name changed florlok (uk) LIMITED\certificate issued on 16/02/00 (2 pages) |
28 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
4 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
2 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
21 May 1998 | Return made up to 03/04/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
30 April 1997 | Return made up to 03/04/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Return made up to 03/04/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
10 April 1995 | Return made up to 03/04/95; no change of members
|