Knutsford
Cheshire
WA16 9AF
Secretary Name | John Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Role | Leasing Consultant |
Correspondence Address | 21a Tatton Street Knutsford Cheshire WA16 6AE |
Director Name | Mr John Fraser Hudson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Alfred Michael Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 1 Tatton Court King Street Knutsford Cheshire WA16 6HW |
Secretary Name | Mr John Fraser Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Janet Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2011) |
Role | Secretary |
Correspondence Address | 15 Burns Grove Orford Warrington Cheshire WA2 9DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Grassfield Way Knutsford Cheshire WA16 9AF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£1,781 |
Current Liabilities | £3,560 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
7 July 2011 | Termination of appointment of Janet Phillips as a secretary (1 page) |
7 July 2011 | Termination of appointment of Janet Phillips as a secretary (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 October 2008 | Memorandum and Articles of Association (7 pages) |
15 October 2008 | Memorandum and Articles of Association (7 pages) |
10 October 2008 | Company name changed pgs environmental products LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed pgs environmental products LIMITED\certificate issued on 10/10/08 (2 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from dante house greenway paddington warrington cheshire WA1 3EF (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from dante house greenway paddington warrington cheshire WA1 3EF (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 19/08/07; full list of members (6 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 March 2007 | Memorandum and Articles of Association (18 pages) |
15 March 2007 | Memorandum and Articles of Association (18 pages) |
7 March 2007 | Company name changed pgs environmental services limit ed\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed pgs environmental services limit ed\certificate issued on 07/03/07 (2 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: new century house centre 21, bridge lane woolston, warrington cheshire WA1 4AW (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: new century house centre 21, bridge lane woolston, warrington cheshire WA1 4AW (1 page) |
23 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 19/08/03; full list of members (6 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 October 2002 | Return made up to 19/08/02; full list of members
|
28 October 2002 | Return made up to 19/08/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Return made up to 19/08/00; full list of members (7 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: c/o J.M. prescott & co 12 eagle brow lymm cheshire WA13 0LW (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: c/o J.M. prescott & co 12 eagle brow lymm cheshire WA13 0LW (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 July 1999 | Amended accounts made up to 31 August 1998 (7 pages) |
2 July 1999 | Amended accounts made up to 31 August 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
3 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
20 September 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 September 1996 | Full accounts made up to 31 August 1995 (9 pages) |
13 August 1996 | Return made up to 19/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 19/08/96; full list of members (6 pages) |
5 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |
5 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |