Knutsford
Cheshire
WA16 8QQ
Director Name | Mr John Patrick Waters |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Secretary Name | Mr John Patrick Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 November 1999) |
Role | Company Director |
Correspondence Address | 33 Mills Lane Longstanton Cambridge Cambridgeshire CB4 5DG |
Director Name | Stephen Devlin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1999) |
Role | Solicitor |
Correspondence Address | Woodbine Cottage Plumley Moor Road, Plumley Knutsford Cheshire WA16 9SB |
Director Name | Jane Southworth |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1999) |
Role | Solicitor |
Correspondence Address | 29 Havisham Close Lostock Bolton Lancashire BL6 4EN |
Secretary Name | Jane Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1999) |
Role | Solicitor |
Correspondence Address | 29 Havisham Close Lostock Bolton Lancashire BL6 4EN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 7 Haig Court Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
1 July 1999 | Application for striking-off (1 page) |
1 March 1999 | Company name changed the independent corrugated case company LIMITED\certificate issued on 01/03/99 (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned;director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
16 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
30 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
4 January 1998 | New secretary appointed;new director appointed (2 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 January 1998 | Memorandum and Articles of Association (9 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
17 December 1997 | Company name changed prosperloop LIMITED\certificate issued on 18/12/97 (2 pages) |
4 November 1997 | Incorporation (15 pages) |