Knutsford
Cheshire
WA16 6HZ
Director Name | Elizabeth Anne Urwin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | HR Officer |
Correspondence Address | 2a Queen Street Knutsford Cheshire WA16 6HZ |
Secretary Name | Mr Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Residential Letting Agent |
Country of Residence | England |
Correspondence Address | 2a Queen Street Knutsford Cheshire WA16 6HZ |
Director Name | Mr Neil Baxter Guthrie |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1998(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 West Road Bowdon Altrincham Cheshire WA14 2JS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£21,430 |
Current Liabilities | £21,430 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2007 | Application for striking-off (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 63A king street knutsford cheshire WA16 6DX (1 page) |
25 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
25 July 2007 | Location of register of members (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 11-13 minshull street knutsford cheshire WA16 6HG (1 page) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
16 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 August 1999 | Return made up to 23/07/99; full list of members (7 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Ad 06/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1998 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
2 September 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Incorporation (19 pages) |