Company NameKnowles Computer Services Limited
DirectorKevin Richard Knowles
Company StatusLiquidation
Company Number03155017
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Previous NameSpeed 5360 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Richard Knowles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration28 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address41 Normanby Road
Worsley
Manchester
M28 7TS
Secretary NameSusan Margaret Knowles
NationalityBritish
StatusResigned
Appointed16 February 1996(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 21 August 2006)
RoleCompany Director
Correspondence AddressLimehurst
25 Eagle Brow
Lymm
Cheshire
WA13 0NA
Secretary NameJoseph Lloyd Knowles
StatusResigned
Appointed21 August 2006(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressApt 2 Village Terrace Walton Road
Stockton Heath
WA4 6BH
Secretary NameMr Joseph Lloyd Knowles
NationalityBritish
StatusResigned
Appointed21 August 2006(10 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 2 The Village Terrace
Walton Road
Stockton Heath
Cheshire
WA4 6BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.kdknowles.com

Location

Registered AddressPeak View
King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

2 at £1Mr Kevin R. Knowles
100.00%
Ordinary

Financials

Year2014
Net Worth£1,782
Cash£5,830
Current Liabilities£70,508

Accounts

Latest Accounts5 April 2017 (7 years ago)
Next Accounts Due5 January 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Returns

Latest Return5 February 2018 (6 years, 2 months ago)
Next Return Due19 February 2019 (overdue)

Filing History

27 March 2018Order of court to wind up (3 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
20 February 2017Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page)
20 February 2017Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page)
20 February 2017Registered 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 2017Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page)
20 February 2017Termination of appointment of Joseph Lloyd Knowles as a secretary on 1 January 2017 (1 page)
20 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 February 2017Registered 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 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
19 February 2015Director's details changed for Mr Kevin Richard Knowles on 19 February 2015 (2 pages)
19 February 2015Secretary's details changed for Joseph Lloyd Knowles on 19 February 2015 (1 page)
19 February 2015Registered 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 2015Director's details changed for Mr Kevin Richard Knowles on 19 February 2015 (2 pages)
19 February 2015Registered 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 2015Secretary's details changed for Joseph Lloyd Knowles on 19 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 August 2014Director's details changed for Mr Kevin Richard Knowles on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Kevin Richard Knowles on 11 August 2014 (2 pages)
11 August 2014Registered 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 2014Registered 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 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
15 February 2012Registered office address changed from Appartment 2 Village Terrace Walton Road Stockton Heath Cheshire WA4 6BH on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Appartment 2 Village Terrace Walton Road Stockton Heath Cheshire WA4 6BH on 15 February 2012 (1 page)
15 February 2012Appointment of Joseph Lloyd Knowles as a secretary (1 page)
15 February 2012Appointment of Joseph Lloyd Knowles as a secretary (1 page)
15 February 2012Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Kevin Richard Knowles on 5 February 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
3 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 February 2009Return made up to 05/02/09; full list of members (3 pages)
25 February 2009Return made up to 05/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 May 2008Return made up to 05/02/08; full list of members (3 pages)
21 May 2008Return made up to 05/02/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
23 February 2007Return made up to 05/02/07; full list of members (6 pages)
23 February 2007Return made up to 05/02/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: limehurst 25 eagle brow lymm cheshire WA13 0NA (1 page)
14 September 2006Registered office changed on 14/09/06 from: limehurst 25 eagle brow lymm cheshire WA13 0NA (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
11 September 2006Return made up to 05/02/06; full list of members (6 pages)
11 September 2006Return made up to 05/02/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
13 February 2004Return made up to 05/02/04; full list of members (6 pages)
21 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
21 September 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
8 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 November 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 10 brook road lymm cheshire WA13 9AH (1 page)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 10 brook road lymm cheshire WA13 9AH (1 page)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
14 November 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
8 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 May 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 February 1999Return made up to 05/02/99; no change of members (4 pages)
8 February 1999Return made up to 05/02/99; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
1 February 1998Return made up to 05/02/98; no change of members (4 pages)
1 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 March 1997Accounts for a small company made up to 28 February 1997 (4 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Accounting reference date extended from 16/02 to 28/02 (1 page)
29 March 1996Accounting reference date extended from 16/02 to 28/02 (1 page)
7 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 February 1996Company name changed speed 5360 LIMITED\certificate issued on 01/03/96 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 February 1996Registered office changed on 29/02/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 February 1996Company name changed speed 5360 LIMITED\certificate issued on 01/03/96 (2 pages)
5 February 1996Incorporation (19 pages)
5 February 1996Incorporation (19 pages)