Company NameKnowles Law Limited
Company StatusDissolved
Company Number04071717
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date8 March 2008 (16 years, 1 month ago)
Previous NameEnrichcard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameKnowles Director Inc (Corporation)
StatusClosed
Appointed31 March 2007(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 March 2008)
Correspondence AddressTrust Company Complex
Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary NameKnowles Secretary Inc (Corporation)
StatusClosed
Appointed01 April 2007(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 08 March 2008)
Correspondence AddressTrust Company Complex
Ajeltake Island
Majuro
Mh96960
Director NameChristine Wyn Hulley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 July 2001)
RoleAccountant
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr James Roger Knowles
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2006)
RoleChartered Q S
Country of ResidenceEngland
Correspondence AddressBracken House
Mere
Knutsford
Cheshire
WA16 0TA
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed08 January 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Director NameMr Daniel Atkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2006)
RoleEngineer
Correspondence Address58 Elm Grove
Orpington
Kent
BR6 0AD
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed31 July 2006(5 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 29 August 2006)
RoleCompany Director
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressApt 6 231 Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SF
Wales
Secretary NameKay Davies
NationalityBritish
StatusResigned
Appointed29 August 2006(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 2007)
RoleAdministrator
Correspondence Address36 Moss Valley Road
New Broughton
Wrexham
Clwyd
LL11 6JA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVistorm House
3200 Daresbury Park, Daresbury
Warrington
Cheshire
WA4 4BU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
7 September 2007Return made up to 31/07/07; full list of members (5 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007Director resigned (1 page)
20 December 2006Sect 394 (1 page)
4 December 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
26 September 2006Director resigned (1 page)
20 September 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2006Director resigned (1 page)
22 March 2006Full accounts made up to 31 July 2005 (16 pages)
30 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Full accounts made up to 31 July 2004 (17 pages)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
2 June 2004Full accounts made up to 31 July 2003 (16 pages)
21 May 2004Particulars of mortgage/charge (10 pages)
21 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2003Full accounts made up to 31 July 2002 (12 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
25 March 2002Registered office changed on 25/03/02 from: langdale house gadbrook business centre northwich cheshire CW9 7UL (1 page)
15 March 2002Director's particulars changed (1 page)
22 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Full accounts made up to 31 July 2001 (10 pages)
20 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Director resigned (1 page)
10 April 2001Ad 03/04/01-04/04/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2001New director appointed (2 pages)
7 February 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
5 February 2001Company name changed enrichcard LIMITED\certificate issued on 05/02/01 (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)