Worsley
Manchester
M28 7TS
Secretary Name | Susan Margaret Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | Limehurst 25 Eagle Brow Lymm Cheshire WA13 0NA |
Secretary Name | Joseph Lloyd Knowles |
---|---|
Status | Resigned |
Appointed | 21 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Apt 2 Village Terrace Walton Road Stockton Heath WA4 6BH |
Secretary Name | Mr Joseph Lloyd Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2 The Village Terrace Walton Road Stockton Heath Cheshire WA4 6BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.kdknowles.com |
---|
Registered Address | Peak View King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
2 at £1 | Mr Kevin R. Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,782 |
Cash | £5,830 |
Current Liabilities | £70,508 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Next Accounts Due | 5 January 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
Latest Return | 5 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 19 February 2019 (overdue) |
27 March 2018 | Order of court to wind up (3 pages) |
---|---|
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
20 February 2017 | Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page) |
20 February 2017 | Registered office address changed from 41 Normanby Road Worsley Manchester M28 7TS to Peak View King Edward Street Macclesfield SK10 1AQ on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page) |
20 February 2017 | Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 41 Normanby Road Worsley Manchester M28 7TS to Peak View King Edward Street Macclesfield SK10 1AQ on 20 February 2017 (1 page) |
20 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 February 2015 | Director's details changed for Mr Kevin Richard Knowles on 19 February 2015 (2 pages) |
19 February 2015 | Secretary's details changed for Joseph Lloyd Knowles on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from 41 Normandy Road Worsley Manchester M28 7TS United Kingdom to 41 Normanby Road Worsley Manchester M28 7TS on 19 February 2015 (1 page) |
19 February 2015 | Director's details changed for Mr Kevin Richard Knowles on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from 41 Normandy Road Worsley Manchester M28 7TS United Kingdom to 41 Normanby Road Worsley Manchester M28 7TS on 19 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Joseph Lloyd Knowles on 19 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 August 2014 | Director's details changed for Mr Kevin Richard Knowles on 11 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Kevin Richard Knowles on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX to 41 Normandy Road Worsley Manchester M28 7TS on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX to 41 Normandy Road Worsley Manchester M28 7TS on 11 August 2014 (1 page) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from Appartment 2 Village Terrace Walton Road Stockton Heath Cheshire WA4 6BH on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from Appartment 2 Village Terrace Walton Road Stockton Heath Cheshire WA4 6BH on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Joseph Lloyd Knowles as a secretary (1 page) |
15 February 2012 | Appointment of Joseph Lloyd Knowles as a secretary (1 page) |
15 February 2012 | Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
21 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 05/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
23 February 2007 | Return made up to 05/02/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: limehurst 25 eagle brow lymm cheshire WA13 0NA (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: limehurst 25 eagle brow lymm cheshire WA13 0NA (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 05/02/06; full list of members (6 pages) |
11 September 2006 | Return made up to 05/02/06; full list of members (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
11 February 2005 | Return made up to 05/02/05; full list of members
|
11 February 2005 | Return made up to 05/02/05; full list of members
|
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
13 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
21 September 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 February 2003 | Return made up to 05/02/03; full list of members
|
8 February 2003 | Return made up to 05/02/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 November 2002 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 10 brook road lymm cheshire WA13 9AH (1 page) |
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 10 brook road lymm cheshire WA13 9AH (1 page) |
14 November 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
14 November 2002 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 May 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
8 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
29 April 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
29 April 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
1 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
1 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
19 March 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
19 March 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
3 March 1997 | Return made up to 05/02/97; full list of members
|
3 March 1997 | Return made up to 05/02/97; full list of members
|
29 March 1996 | Accounting reference date extended from 16/02 to 28/02 (1 page) |
29 March 1996 | Accounting reference date extended from 16/02 to 28/02 (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
29 February 1996 | Company name changed speed 5360 LIMITED\certificate issued on 01/03/96 (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 February 1996 | Company name changed speed 5360 LIMITED\certificate issued on 01/03/96 (2 pages) |
5 February 1996 | Incorporation (19 pages) |
5 February 1996 | Incorporation (19 pages) |