Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Director Name | Mrs Michelle Louise Caulfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gilbert House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Director Name | Mr Christopher John McClenan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Money Broker |
Correspondence Address | 26-28 Church Road Shuttleworth Bury Lancs BL0 0EH |
Director Name | Neil Karl Phillips |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Money Broker |
Correspondence Address | 47 Shaw Road South Cale Green Stockport Cheshire SK3 8JJ |
Secretary Name | Mr Christopher John McClenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Role | Money Broker |
Correspondence Address | 26-28 Church Road Shuttleworth Bury Lancs BL0 0EH |
Director Name | Mr John Clive Caulfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 August 2010) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Cranford House Malt Street Knutsford Cheshire WA16 6ES |
Director Name | Mr Neil Karl Phillips |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 November 2008) |
Role | Broker |
Correspondence Address | 39 Edale Close Hazel Grove Stockport Cheshire SK7 6JZ |
Secretary Name | Mr Neil Karl Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2005) |
Role | Broker |
Correspondence Address | 39 Edale Close Hazel Grove Stockport Cheshire SK7 6JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Gilbert House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | £41,162 |
Cash | £25 |
Current Liabilities | £45,275 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2011 | Voluntary strike-off action has been suspended (1 page) |
20 October 2011 | Voluntary strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Registered office address changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES on 30 March 2011 (1 page) |
15 November 2010 | Secretary's details changed for Mrs Michelle Louise Caulfield on 18 April 2010 (1 page) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Secretary's details changed for Mrs Michelle Louise Caulfield on 18 April 2010 (1 page) |
10 November 2010 | Termination of appointment of John Caulfield as a director (1 page) |
10 November 2010 | Termination of appointment of John Caulfield as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 December 2009 | Register inspection address has been changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES United Kingdom (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES United Kingdom (1 page) |
17 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Register inspection address has been changed (1 page) |
12 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Secretary's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (1 page) |
11 December 2009 | Secretary's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Clive Caulfield on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Clive Caulfield on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr John Clive Caulfield on 2 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 November 2008 | Director appointed mrs michelle louise caulfield (1 page) |
26 November 2008 | Director appointed mrs michelle louise caulfield (1 page) |
18 November 2008 | Appointment Terminated Director neil phillips (1 page) |
18 November 2008 | Appointment terminated director neil phillips (1 page) |
18 November 2008 | Secretary's Change of Particulars / michelle caulfield / 18/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: 10 lindop close, now: holford crescent; Post Code was: WA16 8AY, now: WA16 8DZ (2 pages) |
18 November 2008 | Director's Change of Particulars / john caulfield / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 10 lindop close, now: holford crescent; Post Code was: WA16 8AY, now: WA16 8DZ; Country was: , now: united kingdom (2 pages) |
18 November 2008 | Secretary's change of particulars / michelle caulfield / 18/11/2008 (2 pages) |
18 November 2008 | Director's change of particulars / john caulfield / 18/11/2008 (2 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
4 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
8 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
4 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 16/10/02; full list of members
|
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: lloyds house 22 lloyd street manchester M2 5WA (1 page) |
23 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
23 March 2001 | Full accounts made up to 31 October 2000 (7 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 June 2000 | Full accounts made up to 31 October 1999 (7 pages) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 May 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Ad 15/12/98--------- £ si 898@1=898 £ ic 1/899 (2 pages) |
21 December 1998 | Ad 15/12/98--------- £ si 898@1=898 £ ic 1/899 (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 5TH floor gregs buildings 1 booth street manchester M2 4DU (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 5TH floor gregs buildings 1 booth street manchester M2 4DU (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (2 pages) |
23 October 1998 | Director resigned (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
16 October 1998 | Incorporation (10 pages) |