Knutsford
Cheshire
WA16 6HT
Secretary Name | Angela Luckett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(1 day after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 May 2002) |
Role | Secretary |
Correspondence Address | 12 Bowness Close Holmes Chapel Crewe Cheshire CW4 7JX |
Director Name | Mr Alan David Schofield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Kirkhill Avenue Haslingden Lancashire BB4 6UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 43 Garden Road Knutsford Cheshire WA16 6HT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2001 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
30 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
1 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Ad 01/10/99--------- £ si 12@1=12 £ ic 100/112 (2 pages) |
23 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
15 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 June 1995 | Accounting reference date notified as 31/05 (1 page) |
20 June 1995 | Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Incorporation (22 pages) |