Company NameKnoweigh Limited
Company StatusDissolved
Company Number03589942
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameJohn Axson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address22 Greenfield Road
Bollington
Cheshire
SK10 5NE
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusClosed
Appointed21 June 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 06 May 2003)
RoleAccounts Assistant
Correspondence Address71 Rood Hill
Congleton
Cheshire
CW12 1NH
Secretary NameClaire Elizabeth Wilson
NationalityBritish
StatusResigned
Appointed30 June 1998(same day as company formation)
RoleManagement Accountant
Correspondence Address157 Ennerdale Drive
Congleton
Cheshire
CW12 4FR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 4 Brookside Mill
14-16 Brook Street
Macclesfield
Cheshire
SK11 7AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Turnover£55,383
Gross Profit£19,256
Net Worth-£2,877
Current Liabilities£21,444

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
5 February 2001Registered office changed on 05/02/01 from: 6 church st west macclesfield cheshire SK11 6EB (1 page)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1999Return made up to 30/06/99; full list of members (6 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Full accounts made up to 30 September 1999 (7 pages)
20 July 1999Secretary resigned (1 page)
12 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Secretary resigned (1 page)
30 June 1998Incorporation (13 pages)