Tatton Street
Knutsford
Cheshire
WA16 6EN
Director Name | Ms Kathryn Claire Priestner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Royal Court Tatton Street Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr James Francis Carter |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 August 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW |
Secretary Name | David William Brighouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 22 Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Secretary Name | Janette Michele Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | Chanters Farm Chanters Avenue, Atherton Manchester M46 9EF |
Director Name | Mrs Helen Acton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Dragonfly The Walled Garden, Bostock Hall Middlewich Cheshire CW10 9JN |
Director Name | Mrs Annabel Mary Carter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Michael Edward Collier |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mrs Janette Michele Collier |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Mark Henry Joseph Askew |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 6 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.knutsfordmenus.com |
---|
Registered Address | 4 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
12 at £1 | Katherine Claire Priestner 33.33% Ordinary |
---|---|
6 at £1 | Belleil LTD 16.67% Ordinary |
6 at £1 | Federation Of Petroleum Suppliers LTD 16.67% Ordinary |
6 at £1 | John Bernard Eaton & Fiona June Eaton 16.67% Ordinary |
6 at £1 | Michael Annandale & Johnson Richard Alastair Macdonald 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,501 |
Cash | £9,295 |
Current Liabilities | £4,878 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
18 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
9 March 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
13 January 2021 | Change of details for Ms Katherine Claire Priestner as a person with significant control on 1 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Change of details for Ms Katherine Claire Priestner as a person with significant control on 1 January 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 March 2017 | Termination of appointment of Mark Henry Joseph Askew as a director on 16 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Mark Henry Joseph Askew as a director on 16 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW to 4 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW to 4 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 12 March 2015 (1 page) |
10 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 October 2014 | Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Edward Collier as a director on 6 October 2014 (1 page) |
3 October 2014 | Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Kathryn Claire Priestner as a director on 3 October 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of James Francis Carter as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Janette Michele Collier as a director on 7 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Annabel Mary Carter as a director on 7 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Mark Henry Joseph Askew as a director on 6 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Bernard John Eaton as a director on 6 August 2014 (2 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Appointment of Mrs Janette Michele Collier as a director (2 pages) |
6 July 2010 | Appointment of Mrs Janette Michele Collier as a director (2 pages) |
6 July 2010 | Appointment of Mr Michael Edward Collier as a director (2 pages) |
6 July 2010 | Appointment of Mr Michael Edward Collier as a director (2 pages) |
5 July 2010 | Appointment of Mrs Annabel Mary Carter as a director (2 pages) |
5 July 2010 | Appointment of Mrs Annabel Mary Carter as a director (2 pages) |
8 January 2010 | Director's details changed for James Francis Carter on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for James Francis Carter on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for James Francis Carter on 8 January 2010 (2 pages) |
10 December 2009 | Termination of appointment of Michael Collier as a director (1 page) |
10 December 2009 | Termination of appointment of Janette Miller as a secretary (1 page) |
10 December 2009 | Termination of appointment of Michael Collier as a director (1 page) |
10 December 2009 | Termination of appointment of Janette Miller as a secretary (1 page) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
15 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (8 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2004 | Return made up to 04/01/04; full list of members (8 pages) |
18 March 2004 | Return made up to 04/01/04; full list of members (8 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members
|
3 February 2003 | Return made up to 04/01/03; full list of members
|
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
6 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 February 1999 | Return made up to 04/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 04/01/99; full list of members (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
20 January 1998 | Return made up to 04/01/98; full list of members (7 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 04/01/97; full list of members (5 pages) |
11 February 1997 | Return made up to 04/01/97; full list of members (5 pages) |
28 March 1996 | Ad 15/03/96--------- £ si 34@1=34 £ ic 2/36 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Ad 15/03/96--------- £ si 34@1=34 £ ic 2/36 (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (3 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: ship canal house king street manchester M2 4WB (1 page) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
27 February 1996 | Secretary resigned;new secretary appointed (3 pages) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: ship canal house king street manchester M2 4WB (1 page) |
27 February 1996 | Director resigned;new director appointed (2 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 February 1996 | Company name changed cobco (181) LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed cobco (181) LIMITED\certificate issued on 23/02/96 (2 pages) |
4 January 1996 | Incorporation (17 pages) |
4 January 1996 | Incorporation (17 pages) |