Knutsford
Cheshire
WA16 8LS
Secretary Name | Mr David Ross Garlick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Md |
Country of Residence | England |
Correspondence Address | Hazelfield Legh Road Knutsford Cheshire WA16 8LS |
Director Name | Peter Andrew Cowan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Newzealander |
Status | Closed |
Appointed | 01 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 June 2005) |
Role | Managing Director |
Correspondence Address | 10 Young Street Wahroonga Nsw 2076 Australia |
Director Name | Jamie Clifford Tomlinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 01 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 4 Napier Street Dover Heights Nsw 2030 Australia |
Director Name | Keith Smith |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lot 2 Fisher Road Hahndorf South Australia 5245 Foreign |
Director Name | Paul Anthony Zerella |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 42 Grant Avenue Rose Park South Australia 5067 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Adams Court Adams Hill Knutsford Cheshire WA16 6BA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£3,648 |
Cash | £2,137 |
Current Liabilities | £5,785 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
31 August 2003 | Director resigned (1 page) |
28 March 2003 | Company name changed banksia wines (europe) LIMITED\certificate issued on 28/03/03 (2 pages) |
10 September 2002 | Director resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 March 2002 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
12 October 2001 | Return made up to 02/08/01; full list of members (7 pages) |
20 June 2001 | Company name changed tatachilla (europe) LIMITED\certificate issued on 20/06/01 (2 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 September 2000 | Return made up to 02/08/00; full list of members
|
30 September 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
31 August 1999 | New secretary appointed;new director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (20 pages) |