Knutsford
Cheshire
WA16 6DD
Secretary Name | Dr Alan Meirion Jones |
---|---|
Status | Current |
Appointed | 20 April 2019(23 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Howard Wilson Shaw |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Master Decorator (Self Employe |
Correspondence Address | 11 Fairwater Close Evesham Worcestershire WR11 6GF |
Director Name | Patricia Ann Shaw |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 11 Fairwater Close Evesham Worcestershire WR11 6GF |
Secretary Name | Dr Alan Meirion Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Role | Management Consultant/Universi |
Correspondence Address | 17 River Way Shipston On Stour Warwickshire CV36 4RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Royds (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 April 2006) |
Correspondence Address | 2 Crane Court Fleet Street London EC4A 2BL |
Secretary Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 20 April 2019) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Registered Address | Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
28 February 2024 | Micro company accounts made up to 31 May 2023 (6 pages) |
---|---|
25 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
8 June 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
23 April 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
4 August 2020 | Change of details for Dr Alan Meirion Jones as a person with significant control on 4 August 2020 (2 pages) |
4 August 2020 | Director's details changed for Dr Alan Meirion Jones on 4 August 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
8 May 2019 | Appointment of Dr Alan Meirion Jones as a secretary on 20 April 2019 (2 pages) |
8 May 2019 | Change of details for Dr Alan Meirion Jones as a person with significant control on 20 April 2019 (2 pages) |
8 May 2019 | Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Divinerule Limited as a secretary on 20 April 2019 (1 page) |
7 May 2019 | Change of details for Dr Alan Meirion Jones as a person with significant control on 20 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Dr Alan Meirion Jones on 20 April 2019 (2 pages) |
17 April 2019 | Change of details for Mr Alan Meirion Jones as a person with significant control on 17 April 2019 (2 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
18 December 2014 | Registered office address changed from 65 Carter Lane London EC4V 5HF to 3 Minshull Street Knutsford Cheshire WA16 6HG on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 65 Carter Lane London EC4V 5HF to 3 Minshull Street Knutsford Cheshire WA16 6HG on 18 December 2014 (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
12 July 2010 | Secretary's details changed for Divinerule Limited on 20 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Divinerule Limited on 20 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Dr Alan Meirion Jones on 20 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Dr Alan Meirion Jones on 20 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
24 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
16 June 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page) |
16 June 2008 | Secretary's change of particulars / divinerule LIMITED / 01/10/2007 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 2 crane court fleet street london EC4A 2BL (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
13 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Secretary resigned (1 page) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 20/04/03; full list of members
|
14 May 2003 | Return made up to 20/04/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
25 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 April 1998 | Return made up to 28/04/98; change of members (5 pages) |
27 April 1998 | Return made up to 28/04/98; change of members (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 August 1997 | Resolutions
|
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Resolutions
|
2 May 1997 | Return made up to 28/04/97; no change of members
|
2 May 1997 | Return made up to 28/04/97; no change of members
|
4 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 May 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
9 May 1996 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
22 April 1996 | Return made up to 28/04/96; full list of members
|
22 April 1996 | Return made up to 28/04/96; full list of members
|
5 September 1995 | Resolutions
|
5 September 1995 | Resolutions
|
5 September 1995 | Memorandum and Articles of Association (10 pages) |
5 September 1995 | Memorandum and Articles of Association (10 pages) |
24 May 1995 | Ad 09/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
24 May 1995 | Ad 09/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1995 | Accounting reference date notified as 30/06 (1 page) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 May 1995 | New director appointed (2 pages) |
28 April 1995 | Incorporation (24 pages) |
28 April 1995 | Incorporation (24 pages) |