Company NameKnutswood Pine Limited
Company StatusDissolved
Company Number03497486
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Jones
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleManaging Director
Correspondence Address443 Crewe Road
Sandbach
Cheshire
CW11 3RJ
Secretary NameLee John Goodyear
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Director NameLee John Goodyear
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 November 1999)
RoleCompany Director
Correspondence Address22 Queensway
Heald Green
Cheadle
Cheshire
SK8 3JE
Director NameHilary Burnside
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address89 Heysham Road
Southport
Merseyside
PR9 7EB
Secretary NameHilary Burnside
NationalityBritish
StatusResigned
Appointed27 April 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address89 Heysham Road
Southport
Merseyside
PR9 7EB

Location

Registered Address234 Manchester Road
Warrington
Cheshire
WA1 3BD
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Financials

Year2014
Net Worth£7,185
Cash£153
Current Liabilities£37,563

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
19 October 2004Secretary resigned (1 page)
11 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Return made up to 22/01/03; full list of members (6 pages)
22 November 2002Director resigned (1 page)
8 May 2002Total exemption small company accounts made up to 30 April 2000 (7 pages)
8 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 April 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
25 May 2001Return made up to 22/01/01; full list of members (6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
22 June 2000Registered office changed on 22/06/00 from: 10 church road cheadle hulme cheadle cheshire SK8 7JU (1 page)
22 May 2000Return made up to 22/01/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 1999Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
17 February 1999Return made up to 22/01/99; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
10 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Registered office changed on 06/05/98 from: 10 princess street knutsford cheshire (1 page)
22 January 1998Incorporation (15 pages)