Knutsford
Cheshire
WA16 8ET
Secretary Name | Mary Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 8 Barnard Avenue Heaton Moor Stockport Cheshire SK4 4EP |
Director Name | John Livingstone |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Secretary Name | John Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Castlegate House 12 Cumberland Street, Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £555 |
Current Liabilities | £50,910 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2002 | Application for striking-off (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Return made up to 18/01/01; full list of members
|
22 March 2000 | Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | New director appointed (2 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Incorporation (16 pages) |