Knutsford
Cheshire
WA16 0LX
Secretary Name | Miss Denise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 7 Stanley Road Knutsford Cheshire WA16 0DE |
Secretary Name | Eric Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Hilltop Comins Coch Aberystwyth Dyfed SY23 3BD Wales |
Secretary Name | Dr Ian Wilkinson |
---|---|
Status | Resigned |
Appointed | 01 June 2019(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 67 Manchester Road Knutsford Cheshire WA16 0LX |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1997(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Telephone | 01970 626236 |
---|---|
Telephone region | Aberystwyth |
Registered Address | 67 Manchester Road Knutsford Cheshire WA16 0LX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2013 |
---|---|
Net Worth | £98,859 |
Cash | £2,995 |
Current Liabilities | £12,826 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
1 April 1998 | Delivered on: 8 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 6 aberystwyth science park cefnllan lane llanbadarn fawr aberystwyth ceredigion. See the mortgage charge document for full details. Outstanding |
---|
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
---|---|
21 July 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 30 March 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
11 July 2019 | Termination of appointment of Ian Wilkinson as a secretary on 10 July 2019 (1 page) |
21 June 2019 | Appointment of Dr Ian Wilkinson as a secretary on 1 June 2019 (3 pages) |
21 June 2019 | Termination of appointment of Eric Heyes as a secretary on 1 June 2019 (2 pages) |
7 January 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Doctor Ian Wilkinson on 7 September 2018 (2 pages) |
24 August 2018 | Registered office address changed from Unit 6 Science Park Aberystwyth SY23 3AH to 67 Manchester Road Knutsford Cheshire WA16 0LX on 24 August 2018 (2 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (14 pages) |
8 September 2011 | Administrative restoration application (3 pages) |
8 September 2011 | Administrative restoration application (3 pages) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Dr Ian Wilkinson on 9 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Return made up to 08/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 08/12/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2008 | Return made up to 08/12/07; full list of members (5 pages) |
4 September 2008 | Return made up to 08/12/07; full list of members (5 pages) |
28 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
28 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
15 September 2005 | Return made up to 08/12/04; full list of members (2 pages) |
15 September 2005 | Return made up to 08/12/04; full list of members (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: unit 6J science park aberystwyth SY23 3AH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: unit 6J science park aberystwyth SY23 3AH (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2004 | Amended accounts made up to 31 March 2002 (6 pages) |
27 August 2004 | Amended accounts made up to 31 March 2002 (6 pages) |
8 March 2004 | Return made up to 08/12/03; full list of members
|
8 March 2004 | Return made up to 08/12/03; full list of members
|
6 August 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 August 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 December 2002 | Return made up to 08/12/02; full list of members
|
7 December 2002 | Return made up to 08/12/02; full list of members
|
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 September 2001 | Return made up to 08/12/00; full list of members
|
13 September 2001 | Return made up to 08/12/00; full list of members
|
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
28 July 2001 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 7 stanley road knutsford cheshire WA16 0DE (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: 7 stanley road knutsford cheshire WA16 0DE (1 page) |
14 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 08/12/99; full list of members (6 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 July 1999 | Secretary's particulars changed (2 pages) |
13 July 1999 | Secretary's particulars changed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page) |
11 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 08/12/98; full list of members (6 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Incorporation (17 pages) |
8 December 1997 | Incorporation (17 pages) |