Knutsford
Cheshire
WA16 0NH
Director Name | Robin Graham Norrie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Training And Development |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mountway Waverton Chester CH3 7QF Wales |
Director Name | David Alan Press |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Training And Deveopment |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlands Way Tarporley Cheshire CW6 0TP |
Secretary Name | Robin Graham Norrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(same day as company formation) |
Role | Training And Development |
Country of Residence | United Kingdom |
Correspondence Address | 30 Mountway Waverton Chester CH3 7QF Wales |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 6 Sugar Pit Lane Knutsford Cheshire WA16 0NH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Dave Press 33.33% Ordinary |
---|---|
1 at £1 | Jane Metcalf 33.33% Ordinary |
1 at £1 | Robin Norrie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Jane Metcalf on 1 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Jane Metcalf on 1 December 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Director's details changed for Jane Metcalf on 1 December 2013 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Registered office address changed from Richmond Place 125 Boughton Chester Cheshire CH3 5BH on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Richmond Place 125 Boughton Chester Cheshire CH3 5BH on 24 December 2013 (1 page) |
24 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Jane Metcalf on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for David Alan Press on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Alan Press on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Alan Press on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robin Graham Norrie on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Metcalf on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jane Metcalf on 2 October 2009 (2 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: vernon pritchard court 57A upper northgate street chester cheshire CH1 4EF (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: vernon pritchard court 57A upper northgate street chester cheshire CH1 4EF (1 page) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
27 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 November 2001 | Accounts made up to 31 March 2001 (6 pages) |
5 November 2001 | Accounts made up to 31 March 2001 (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 March 2001 | Accounts made up to 31 March 2000 (5 pages) |
12 March 2001 | Accounts made up to 31 March 2000 (5 pages) |
29 November 2000 | Return made up to 08/10/00; full list of members
|
29 November 2000 | Return made up to 08/10/00; full list of members
|
13 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
4 March 1998 | Company name changed any training LIMITED\certificate issued on 05/03/98 (2 pages) |
4 March 1998 | Company name changed any training LIMITED\certificate issued on 05/03/98 (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 16 churchill way cardiff CF1 4DX (1 page) |
8 October 1997 | Incorporation (14 pages) |
8 October 1997 | Incorporation (14 pages) |